INOVITEC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2024-11-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/08/239 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/08/2011 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM UNIT 5A, TARPORLEY BUSINESS CENTRE, NANTWICH ROAD TARPORLEY CW6 9UT ENGLAND

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MRS ANNA CATHERINE LEE

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM UNIT 1 TARPORLEY BUSINESS CENTRE NANTWICH ROAD TARPORLEY CHESHIRE CW6 9UY

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/01/1619 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/01/158 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

14/11/1314 November 2013 07/11/13 STATEMENT OF CAPITAL GBP 103

View Document

23/09/1323 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

23/09/1323 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/01/1315 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/01/1227 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/03/1128 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/01/1124 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/01/1017 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER NOLAN / 21/12/2009

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY ALISON NOLAN

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER NOLAN / 21/12/2009

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON NOLAN

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/02/0824 February 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: UNIT 1 TARPORLEY BUSINESS CENTRE NANTWICH ROAD TARPORLEY CHESHIRE CW6 9UY

View Document

17/01/0717 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/01/0617 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

30/11/0430 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/11/0320 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 REGISTERED OFFICE CHANGED ON 05/01/98 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 COMPANY NAME CHANGED WALLABY ENTERPRISES LIMITED CERTIFICATE ISSUED ON 25/11/97

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 SECRETARY RESIGNED

View Document

07/11/977 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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