INVOLUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
07/02/257 February 2025 | Memorandum and Articles of Association |
07/02/257 February 2025 | Resolutions |
23/12/2423 December 2024 | Total exemption full accounts made up to 2023-12-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/05/2329 May 2023 | Total exemption full accounts made up to 2022-12-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
02/02/232 February 2023 | Notification of Timothy Michael Rahill as a person with significant control on 2023-02-02 |
02/02/232 February 2023 | Change of details for Mr Michael Ainsworth as a person with significant control on 2023-02-02 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/02/229 February 2022 | Resolutions |
09/02/229 February 2022 | Memorandum and Articles of Association |
09/02/229 February 2022 | Resolutions |
09/02/229 February 2022 | Resolutions |
09/02/229 February 2022 | Resolutions |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with updates |
04/02/224 February 2022 | Statement of capital following an allotment of shares on 2022-02-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/06/2010 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
01/07/191 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES |
03/08/183 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/11/1722 November 2017 | DISS40 (DISS40(SOAD)) |
21/11/1721 November 2017 | FIRST GAZETTE |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES |
06/04/176 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AINSWORTH / 15/02/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
10/03/1610 March 2016 | PREVEXT FROM 31/08/2015 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
09/09/159 September 2015 | RETURN OF PURCHASE OF OWN SHARES |
19/08/1519 August 2015 | Annual return made up to 1 September 2014 with full list of shareholders |
18/08/1518 August 2015 | 01/09/13 STATEMENT OF CAPITAL GBP 200 |
18/08/1518 August 2015 | 01/09/13 STATEMENT OF CAPITAL GBP 200 |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
07/01/157 January 2015 | DISS40 (DISS40(SOAD)) |
06/01/156 January 2015 | Annual return made up to 31 August 2014 with full list of shareholders |
30/12/1430 December 2014 | FIRST GAZETTE |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
13/09/1313 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
10/09/1310 September 2013 | ADOPT ARTICLES 01/09/2013 |
10/09/1310 September 2013 | DIRECTOR APPOINTED TIMOTHY MICHAEL RAHILL |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
12/10/1212 October 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
20/09/1120 September 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
24/11/1024 November 2010 | Annual return made up to 1 September 2010 with full list of shareholders |
08/09/108 September 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AINSWORTH / 31/08/2010 |
25/05/1025 May 2010 | APPOINTMENT TERMINATED, SECRETARY MICHAEL CARROLL |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
18/09/0918 September 2009 | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
26/09/0826 September 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
24/09/0724 September 2007 | RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS |
04/01/074 January 2007 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/08/06 |
21/12/0621 December 2006 | NEW SECRETARY APPOINTED |
21/12/0621 December 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/10/069 October 2006 | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | £ IC 200/100 28/04/05 £ SR 100@1=100 |
13/09/0513 September 2005 | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS |
08/07/058 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
12/04/0512 April 2005 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 28/02/04 |
01/02/051 February 2005 | REGISTERED OFFICE CHANGED ON 01/02/05 FROM: UNIT 13C HOLLY PARK MILLS CALVERLEY LS28 5QS |
06/10/046 October 2004 | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS |
02/07/042 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
09/10/039 October 2003 | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS |
02/07/032 July 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/07/032 July 2003 | NC INC ALREADY ADJUSTED 27/03/03 |
02/07/032 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
10/09/0210 September 2002 | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
17/09/0117 September 2001 | REGISTERED OFFICE CHANGED ON 17/09/01 FROM: 12 THORNHILL STREET CALVERLEY PUDSEY WEST YORKSHIRE LS28 5PD |
17/09/0117 September 2001 | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS |
27/07/0127 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 |
04/07/014 July 2001 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/08/00 |
15/09/0015 September 2000 | RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS |
20/07/0020 July 2000 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 28/02/01 |
31/08/9931 August 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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