INNO-BI SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/10/2416 October 2024 Micro company accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-01-31

View Document

05/10/235 October 2023 Director's details changed for Mr Sreedhar Sanga on 2023-10-01

View Document

05/10/235 October 2023 Change of details for Mr Sreedhar Sanga as a person with significant control on 2023-10-01

View Document

25/02/2325 February 2023 Change of details for Mr Sreedhar Sanga as a person with significant control on 2023-02-25

View Document

25/02/2325 February 2023 Director's details changed for Mr Sreedhar Sanga on 2023-02-25

View Document

14/02/2314 February 2023 Registered office address changed from 18 Spruce Road Aylesbury Buckinghamshire HP19 7AF England to 22 Paradise Orchard Aylesbury HP18 0EX on 2023-02-14

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/10/228 October 2022 Director's details changed for Mr Suresh Rayapalli on 2022-10-05

View Document

09/02/229 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/01/2229 January 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

29/01/2229 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

21/01/2221 January 2022 Appointment of Mr Suresh Rayapalli as a director on 2022-01-19

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

16/02/2016 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SREEDHAR SANGA / 09/07/2019

View Document

16/02/2016 February 2020 PSC'S CHANGE OF PARTICULARS / MR SREEDHAR SANGA / 09/07/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR SREEDHAR SANGA / 22/04/2016

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

19/01/2019 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANAND YERRAPOTHULA

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

12/09/1712 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND REDDY YERRAPOTHULA / 01/01/2017

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR ANAND REDDY YERRAPOTHULA

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SREEDHAR SANGA / 21/04/2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 275 BILTON ROAD PERIVALE GREENFORD MIDDLESEX UB6 7HH

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SREEDHAR SANGA / 21/04/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SREEDHAR SANGA / 23/06/2014

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 50 FERNWOOD AVENUE WEMBLEY MIDDLESEX HA0 2HF

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 128 BRINDLEY CLOSE WEMBLEY MIDDLESEX HA0 1BT ENGLAND

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SREEDHAR SANGA / 20/11/2013

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 25B THE DRIVE ILFORD ESSEX IG1 3EZ UNITED KINGDOM

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SREEDHAR SANGA / 01/08/2013

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/07/1210 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM FLAT 1703 RAPHAEL HOUSE 250 HIGH ROAD ILFORD ESSEX IG1 1YT UNITED KINGDOM

View Document

21/02/1221 February 2012 SAIL ADDRESS CREATED

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SREEDHAR SANGA / 20/02/2012

View Document

16/02/1216 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SREEDHAR SANGA / 29/07/2011

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 128 BRINDLEY CLOSE WEMBLEY HA0 1BT ENGLAND

View Document

14/01/1114 January 2011 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