PRODUCT INNOVATION SOLUTIONS LTD

Company Documents

DateDescription
04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM HIGHDOWN HOUSE 11 HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SHANE HOWARD

View Document

25/09/1725 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK SHANE HOWARD / 20/10/2015

View Document

08/05/158 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 10 PACKINGTON PLACE LEAMINGTON SPA WARWICKSHIRE CV31 1EP ENGLAND

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK SHANE HOWARD / 26/09/2012

View Document

20/04/1220 April 2012 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK SHANE HOWARD / 20/04/2012

View Document

19/03/1219 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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