INVOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

07/02/257 February 2025 Memorandum and Articles of Association

View Document

07/02/257 February 2025 Resolutions

View Document

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

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

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

View Accounts

29/05/2329 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

02/02/232 February 2023 Notification of Timothy Michael Rahill as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Change of details for Mr Michael Ainsworth as a person with significant control on 2023-02-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Memorandum and Articles of Association

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/06/2010 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

01/07/191 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

03/08/183 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 DISS40 (DISS40(SOAD))

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

06/04/176 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AINSWORTH / 15/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

10/03/1610 March 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

09/09/159 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1519 August 2015 Annual return made up to 1 September 2014 with full list of shareholders

View Document

18/08/1518 August 2015 01/09/13 STATEMENT OF CAPITAL GBP 200

View Document

18/08/1518 August 2015 01/09/13 STATEMENT OF CAPITAL GBP 200

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/01/157 January 2015 DISS40 (DISS40(SOAD))

View Document

06/01/156 January 2015 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1313 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

10/09/1310 September 2013 ADOPT ARTICLES 01/09/2013

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED TIMOTHY MICHAEL RAHILL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/10/1212 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/11/1024 November 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AINSWORTH / 31/08/2010

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL CARROLL

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/08/06

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/069 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 £ IC 200/100 28/04/05 £ SR 100@1=100

View Document

13/09/0513 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/04/0512 April 2005 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 28/02/04

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: UNIT 13C HOLLY PARK MILLS CALVERLEY LS28 5QS

View Document

06/10/046 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/032 July 2003 NC INC ALREADY ADJUSTED 27/03/03

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: 12 THORNHILL STREET CALVERLEY PUDSEY WEST YORKSHIRE LS28 5PD

View Document

17/09/0117 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

04/07/014 July 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/08/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 28/02/01

View Document

31/08/9931 August 1999 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