INOV8 SYSTEMS LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/08/2528 August 2025 NewRegistration of charge NI6387050008, created on 2025-08-20

View Document

27/08/2527 August 2025 NewSatisfaction of charge NI6387050003 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge NI6387050004 in full

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

06/06/256 June 2025 Notification of Patricia Frances Thabeth as a person with significant control on 2016-05-26

View Document

14/01/2514 January 2025 Registration of charge NI6387050007, created on 2025-01-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

01/03/241 March 2024 Registration of charge NI6387050005, created on 2024-02-27

View Document

01/03/241 March 2024 Registration of charge NI6387050006, created on 2024-02-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Registration of charge NI6387050004, created on 2023-10-16

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

04/10/224 October 2022 Change of share class name or designation

View Document

04/10/224 October 2022 Memorandum and Articles of Association

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

17/11/2117 November 2021 Registration of charge NI6387050003, created on 2021-11-08

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-25 with updates

View Document

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/05/1927 May 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

26/11/1826 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 8 MEADOWBANK ROAD CARRICKFERGUS ANTRIM BT38 8YS NORTHERN IRELAND

View Document

05/06/185 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 1316

View Document

31/05/1831 May 2018 31/05/18 STATEMENT OF CAPITAL GBP 1283

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

06/12/176 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR ALFRED RAYMOND ACHESON

View Document

17/11/1717 November 2017 30/06/17 STATEMENT OF CAPITAL GBP 1250

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR DANIEL (DR) MCSTAY

View Document

31/08/1731 August 2017 PREVEXT FROM 31/05/2017 TO 30/06/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

26/05/1626 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company