INOVEX SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Amended total exemption full accounts made up to 2023-12-31 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Change of details for Mr Craig Lee Stapleton as a person with significant control on 2023-10-23 |
23/10/2323 October 2023 | Change of details for Mr Sim Chin Chuan as a person with significant control on 2023-10-23 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
23/09/2223 September 2022 | Registered office address changed from Unit 4, 1 Cronin Road Cronin Road Weldon South Industrial Estate Corby NN18 8AQ England to 1 Robinson Close Telford Way Industrial Estate Kettering Northants NN16 8PU on 2022-09-23 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-01 with updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
24/04/1924 April 2019 | DISS40 (DISS40(SOAD)) |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
23/04/1923 April 2019 | FIRST GAZETTE |
05/02/195 February 2019 | PREVEXT FROM 30/07/2018 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/04/1825 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
30/07/1730 July 2017 | Annual accounts for year ending 30 Jul 2017 |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 July 2016 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
21/12/1621 December 2016 | SECRETARY APPOINTED MR CRAIG LEE STAPLETON |
21/12/1621 December 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER BROWN |
21/12/1621 December 2016 | APPOINTMENT TERMINATED, SECRETARY PETER BROWN |
02/11/162 November 2016 | REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 12 BARN CLOSE GREAT OAKLEY CORBY NORTHAMPTONSHIRE NN18 8HZ |
02/11/162 November 2016 | DIRECTOR APPOINTED MR CRAIG LEE STAPLETON |
13/09/1613 September 2016 | DIRECTOR APPOINTED MR SIM CHIN CHUAN |
13/09/1613 September 2016 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BROWN |
24/08/1624 August 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/08/1624 August 2016 | COMPANY NAME CHANGED INOVEX SOFTWARE LIMITED CERTIFICATE ISSUED ON 24/08/16 |
30/07/1630 July 2016 | Annual accounts for year ending 30 Jul 2016 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 July 2015 |
17/02/1617 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts for year ending 30 Jul 2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 30 July 2014 |
12/02/1512 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts for year ending 30 Jul 2014 |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 30 July 2013 |
13/03/1413 March 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts for year ending 30 Jul 2013 |
06/03/136 March 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 30 July 2012 |
30/07/1230 July 2012 | Annual accounts for year ending 30 Jul 2012 |
26/03/1226 March 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 July 2011 |
26/04/1126 April 2011 | Annual accounts small company total exemption made up to 30 July 2010 |
15/03/1115 March 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 30 July 2009 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BROWN / 11/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HILARY BROWN / 11/02/2010 |
11/02/1011 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 July 2008 |
24/02/0924 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 30 July 2007 |
28/03/0828 March 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/06 |
07/02/067 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/05 |
06/02/066 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/04 |
29/04/0429 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/03 |
20/02/0420 February 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
02/05/032 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/02 |
22/03/0322 March 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
20/09/0220 September 2002 | NEW SECRETARY APPOINTED |
25/02/0225 February 2002 | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
25/02/0225 February 2002 | NEW DIRECTOR APPOINTED |
17/10/0117 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/01 |
08/02/018 February 2001 | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
04/12/004 December 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/07/01 |
07/02/007 February 2000 | NEW SECRETARY APPOINTED |
07/02/007 February 2000 | SECRETARY RESIGNED |
31/01/0031 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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