INNERVISION ACCOUNTING SOLUTIONS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 Application to strike the company off the register

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with updates

View Document

28/08/2428 August 2024 Cessation of Claire Helen Read as a person with significant control on 2024-06-12

View Document

28/08/2428 August 2024 Notification of Charlton Baker Limited as a person with significant control on 2024-06-12

View Document

28/08/2428 August 2024 Cessation of Kevin Preston Read as a person with significant control on 2024-06-12

View Document

23/08/2423 August 2024 Termination of appointment of Kevin Preston Read as a director on 2024-06-12

View Document

23/08/2423 August 2024 Termination of appointment of Kevin Preston Read as a secretary on 2024-06-12

View Document

23/08/2423 August 2024 Appointment of Mr Scott John Sartin as a director on 2024-06-12

View Document

23/08/2423 August 2024 Termination of appointment of Claire Helen Read as a director on 2024-06-12

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Memorandum and Articles of Association

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/06/2018 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

20/09/1920 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 SAIL ADDRESS CHANGED FROM: 28 ROUNDSTONE STREET TROWBRIDGE WILTSHIRE BA14 8DE ENGLAND

View Document

13/08/1913 August 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

15/06/1815 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HELEN READ / 10/02/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PRESTON READ / 10/02/2017

View Document

10/02/1710 February 2017 SAIL ADDRESS CHANGED FROM: 28 ROUNDSTONE STREET TROWBRIDGE BA14 8DE ENGLAND

View Document

10/02/1710 February 2017 SAIL ADDRESS CHANGED FROM: 31 CRESSWELL DRIVE HILPERTON TROWBRIDGE WILTSHIRE BA14 7TN UNITED KINGDOM

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PRESTON READ / 10/02/2017

View Document

10/02/1710 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

10/02/1710 February 2017 SAIL ADDRESS CHANGED FROM: 28 ROUNDSTONE STREET TROWBRIDGE BA14 8DE ENGLAND

View Document

10/02/1710 February 2017 SAIL ADDRESS CHANGED FROM: 28 ROUNDSTONE STREET ROUNDSTONE STREET TROWBRIDGE WILTSHIRE BA14 8DE ENGLAND

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 SECRETARY'S CHANGE OF PARTICULARS / KEVIN PRESTON READ / 10/02/2017

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HELEN READ / 10/02/2017

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 31 CRESSWELL DRIVE HILPERTON TROWBRIDGE WILTSHIRE BA14 7TN

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

07/12/137 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PRESTON READ / 10/02/2010

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HELEN READ / 10/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

12/04/0612 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: THE LONG BARN, PAXCROFT COURTYARD, TROWBRIDGE WILTSHIRE BA14 6JB

View Document

23/03/0623 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0627 February 2006 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