STANDING INNOVATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/11/248 November 2024 | Resolutions |
01/11/241 November 2024 | Registered office address changed from First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-11-01 |
01/11/241 November 2024 | Declaration of solvency |
01/11/241 November 2024 | Appointment of a voluntary liquidator |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-10-11 |
29/10/2429 October 2024 | Previous accounting period shortened from 2025-02-28 to 2024-10-11 |
11/10/2411 October 2024 | Annual accounts for year ending 11 Oct 2024 |
22/08/2422 August 2024 | Total exemption full accounts made up to 2024-02-29 |
17/04/2417 April 2024 | Confirmation statement made on 2024-03-19 with updates |
15/04/2415 April 2024 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2024-04-15 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-02-28 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-19 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
05/04/195 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/08/1815 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
10/04/1710 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS GINA HOLDEN / 03/04/2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
15/04/1615 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
31/03/1531 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/03/1427 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/03/1322 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GINA HOLDEN / 22/03/2013 |
22/03/1322 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
16/04/1216 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/03/1124 March 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
24/02/1124 February 2011 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM SUITE 6, BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/03/1019 March 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
12/12/0912 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
21/09/0921 September 2009 | APPOINTMENT TERMINATED SECRETARY OCEAN (CORPORATE SECRETARY) LIMITED |
19/03/0919 March 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | 29/02/08 TOTAL EXEMPTION FULL |
05/11/085 November 2008 | S366A DISP HOLDING AGM 27/05/2008 |
05/11/085 November 2008 | S252 DISP LAYING ACC 27/05/2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GINA HOLDEN / 03/03/2008 |
24/09/0724 September 2007 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 28/02/08 |
19/03/0719 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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