POTTER & MOORE INNOVATIONS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

17/12/2417 December 2024 Termination of appointment of Saxon Coast Consultants Ltd as a secretary on 2024-11-30

View Document

17/12/2417 December 2024 Termination of appointment of William Oliver Mcilroy as a director on 2024-12-10

View Document

30/10/2430 October 2024 Termination of appointment of Bernard James Mary Johnson as a director on 2024-10-18

View Document

08/04/248 April 2024 Registration of charge 046451190006, created on 2024-03-26

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARY CARNEY

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046451190005

View Document

01/02/161 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/05/1529 May 2015 AUDITOR'S RESIGNATION

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MS PHILIPPA CLARK

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR MARTIN STEVENS

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR PAUL FORSTER

View Document

03/02/153 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/01/1428 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/02/1314 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS O'SHEA

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS O'SHEA

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS O`SHEA

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR NICHOLAS DESMOND JOHN O'SHEA

View Document

31/05/1231 May 2012 CORPORATE SECRETARY APPOINTED SAXON COAST CONSULTANTS LTD

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR NICHOLAS DESMOND JOHN O'SHEA

View Document

29/01/1229 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/02/114 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TORRANCE GLENCROSS / 02/02/2010

View Document

03/02/103 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JAMES MARY JOHNSON / 02/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY TERESA CARNEY / 02/02/2010

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 1210 LINCOLN ROAD WERRINGTON PETERBOROUGH PE4 6LA

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0317 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: FIRST FLOOR ABBOTS HOUSE, ABBEY STREET READING BERKSHIRE RG1 3BD

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 COMPANY NAME CHANGED ABBOTS 304 LIMITED CERTIFICATE ISSUED ON 11/03/03

View Document

22/01/0322 January 2003 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