INVOLVED SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Current accounting period shortened from 2021-01-26 to 2021-01-25

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

13/05/2013 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR JATINDER DEO / 21/08/2017

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JATINDER DEO / 21/08/2017

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR JATINDER DEO / 21/08/2017

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JATINDER DEO / 21/08/2017

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES READING / 21/08/2017

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES READING / 01/05/2017

View Document

11/04/1811 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 PREVSHO FROM 27/01/2017 TO 26/01/2017

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 1ST FLOOR, GEORGE V PLACE THAMES AVENUE WINDSOR BERKSHIRE SL4 1QP

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/05/1624 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR JUGVER DHILLON

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES READING / 08/04/2016

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JATINDER DEO / 08/04/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/09/157 September 2015 DIRECTOR APPOINTED JUGVER DHILLON

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG

View Document

24/04/1424 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/09/133 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/04/138 April 2013 PREVEXT FROM 31/07/2012 TO 27/01/2013

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/10/125 October 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR PARAS JAGATIYA

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR JATINDER DEO

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR JAMES READING

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/10/1129 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/1127 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information