PROJECTS BY INNOVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-01-29 with updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/03/2326 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/02/2310 February 2023 Director's details changed for David Anthony Toombs on 2023-01-10

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY TOOMBES / 28/10/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, SECRETARY BRIAN SCRIVEN

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM TOWNGATE CHAMBERS 18A MOOR STREET CHEPSTOW MONNMOUTHSHIRE NP16 5DB

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/02/1525 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN SCRIVEN

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/02/1428 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED ROGER MARTIN VINE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/02/1215 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/04/1118 April 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/02/1024 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN SCRIVEN / 29/01/2010

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY TOOMBES / 29/01/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/03/0917 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG SHEPPARD

View Document

25/02/0925 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 CURREXT FROM 31/01/2009 TO 30/06/2009

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY LOUISE SHEPPARD

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM RODBOROUGH COURT C/O RANDALL & PAYNE STROUD GLOUCESTERSHIRE GL5 3LR

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/10/0827 October 2008 DIRECTOR AND SECRETARY APPOINTED BRIAN JIHN SCRIVEN

View Document

15/02/0815 February 2008 RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

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

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

29/01/0129 January 2001 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