INNOSYS LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/05/216 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

20/04/2120 April 2021 APPOINTMENT TERMINATED, DIRECTOR MARK GUNNELL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/07/197 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOE WADE

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE WADE / 07/11/2018

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM C/O PARKSIDE SCHOOL THE OLD SCHOOL HOUSE PARKSIDE TERRACE CULLINGWORTH BRADFORD WEST YORKSHIRE BD13 5AD

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GUNNELL / 07/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MARTYN WARDALE

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/06/162 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/10/151 October 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR JOE WADE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM C/O INNOSYS LIMITED BANK HOUSE 49 OTLEY ROAD SHIPLEY WEST YORKSHIRE BD18 3PY UNITED KINGDOM

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/06/1320 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/08/1214 August 2012 CURREXT FROM 31/07/2012 TO 31/10/2012

View Document

18/07/1218 July 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GUNNELL / 01/06/2012

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM C/O TWD ACCOUNTANTS LTD GROSVENOR HOUSE ST THOMAS'S PLACE STOCKPORT CHESHIRE SK1 3TZ

View Document

30/07/1130 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN WARDALE

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY JOANNE LAKE

View Document

20/06/1120 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARTYN WARDALE / 01/10/2009

View Document

04/06/104 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GUNNELL / 01/10/2009

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MARK GUNNELL

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM C/O TWO ACCOUNTANTS LTD GROSVENOR HOUSE ST THOMAS'S PLACE STOCKPORT CHESHIRE SK1 3TZ

View Document

18/08/0818 August 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM GROUND FLOOR, NETWORK HOUSE 475 BOLTON ROAD PENDLEBURY, SWINTON MANCHESTER M27 8BB

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/12/065 December 2006 REGISTERED OFFICE CHANGED ON 05/12/06 FROM: 78-82 CHURCH STREET ECCLES MANCHESTER M30 0DA

View Document

02/06/062 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 REGISTERED OFFICE CHANGED ON 08/06/03 FROM: BRITANNIA BUILDINGS BRIGGATE ELLAND WEST YORKSHIRE HX5 9DP

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: CHARLTON HOUSE CHESTER ROAD OLD TRAFFORD MANCHESTER M16 0GW

View Document

15/06/0115 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

11/02/9811 February 1998 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/07/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 REGISTERED OFFICE CHANGED ON 13/06/96 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 NEW SECRETARY APPOINTED

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 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