INNERVATED VEHICLE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Satisfaction of charge 125157940002 in full

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

27/03/2527 March 2025 Director's details changed for Mr Donal Alistair Mcilwaine on 2025-03-11

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

17/10/2417 October 2024 Statement of capital following an allotment of shares on 2024-10-15

View Document

07/10/247 October 2024 Satisfaction of charge 125157940001 in full

View Document

07/10/247 October 2024 Registration of charge 125157940002, created on 2024-10-04

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-11 with updates

View Document

04/04/244 April 2024 Director's details changed for Mr Donal Alistair Mcilwaine on 2024-03-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Registration of charge 125157940001, created on 2024-01-15

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Registered office address changed from 2 Marylebone Road Joelson London NW1 4DF England to 34 High Street Aldridge Walsall West Midlands WS9 8LZ on 2023-06-28

View Document

17/05/2317 May 2023 Cancellation of shares. Statement of capital on 2022-10-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Termination of appointment of Stephen Dent as a director on 2022-07-29

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-11 with updates

View Document

27/04/2227 April 2022 Change of details for Mr Ram Gokal as a person with significant control on 2022-01-20

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-22

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

31/03/2231 March 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/03/2218 March 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf E Lincoln Lincolnshire LN5 7AY United Kingdom to 2 Marylebone Road Joelson London NW1 4DF on 2021-10-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2012 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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