IT INNOVATION LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

27/02/2427 February 2024 Termination of appointment of Julie Marie Fielder as a director on 2024-02-23

View Document

03/02/243 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/01/2431 January 2024 Appointment of Mrs Diana Felicity Galpin as a director on 2024-01-27

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

16/01/2316 January 2023 Appointment of Mrs Julie Marie Fielder as a director on 2023-01-03

View Document

16/01/2316 January 2023 Termination of appointment of Sarah Catherine Pook as a director on 2023-01-03

View Document

16/01/2316 January 2023 Withdrawal of a person with significant control statement on 2023-01-16

View Document

16/01/2316 January 2023 Notification of University of Southampton as a person with significant control on 2023-01-16

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH CATHERINE POOK / 07/06/2019

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD SPALINGER

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

02/05/182 May 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

12/04/1712 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR DONALD LLOYD SPALINGER

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR WENDY HALL

View Document

26/04/1626 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

12/04/1612 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

28/04/1528 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MS SARAH CATHERINE POOK

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ACE

View Document

10/03/1410 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

19/03/1219 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

26/11/1026 November 2010 SECRETARY APPOINTED MRS JULIETTE BAKER

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY GORDON RANDELL

View Document

01/04/101 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF DAME WENDY HALL / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES ACE / 01/01/2010

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY KATIE PAYNE

View Document

14/01/1014 January 2010 SECRETARY APPOINTED MR GORDON JOHN RANDELL

View Document

05/04/095 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 SECRETARY APPOINTED MISS KATIE EMMA PAYNE

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY JULIETTE BAKER

View Document

06/08/086 August 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM UNIVERSITY OF SOUTHAMPTON SCIENCE PARK, 2 VENTURE ROAD SOUTHAMPTON SO16 7NP

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ACE / 31/07/2008

View Document

04/08/084 August 2008 SECRETARY APPOINTED MRS JULIETTE MICAELA BAKER

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY DERRICK MURRAY

View Document

01/04/081 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 2 VENTURE ROAD CHILWORTH SCIENCE PARK SOUTHAMPTON SO16 7NP

View Document

14/03/0614 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/08/0228 August 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/07/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: THE UNIVERSITY OF SOUTHAMPTON UNIVERSITY ROAD, HIGHFIELD SOUTHAMPTON SO17 1BJ

View Document

18/04/0118 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/03/9925 March 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