INNOVATE FINANCIAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
17/03/2517 March 2025 | Application to strike the company off the register |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-03-31 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/12/234 December 2023 | Notification of Elevation Financial Group Limited as a person with significant control on 2021-12-15 |
04/12/234 December 2023 | Cessation of Anthony Arthur James Bannard Smith as a person with significant control on 2022-05-16 |
05/09/235 September 2023 | Confirmation statement made on 2023-08-01 with updates |
15/08/2315 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/05/2217 May 2022 | Notification of Anthony Arthur James Bannard Smith as a person with significant control on 2022-05-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Registered office address changed from 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE United Kingdom to Elevation House Unit 1 Marlin Office Village Birmingham B35 7AZ on 2022-01-13 |
16/12/2116 December 2021 | Registration of charge 058739470001, created on 2021-12-15 |
03/08/213 August 2021 | Confirmation statement made on 2021-08-01 with no updates |
11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/09/2029 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/09/1913 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | 06/02/18 STATEMENT OF CAPITAL GBP 120 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
28/06/1728 June 2017 | REGISTERED OFFICE CHANGED ON 28/06/2017 FROM S5 DUGARD HOUSE PEARTREE ROAD STANWAY COLCHESTER ESSEX CO3 0UL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/08/157 August 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/08/146 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
04/08/144 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
04/08/144 August 2014 | APPOINTMENT TERMINATED, DIRECTOR GLEN LAING |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/09/1213 September 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
13/09/1213 September 2012 | REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 14-18 HERALDS WAY SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5TQ |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/08/1110 August 2011 | Annual return made up to 12 July 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/12/1021 December 2010 | REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 77 QUEENS ROAD BUCKHURST HILL ESSEX IG9 5BW |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL LEWIS / 12/07/2010 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN ROBERT LAING / 12/07/2010 |
13/07/1013 July 2010 | Annual return made up to 12 July 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KENNETH TILLETT / 12/07/2010 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
05/08/085 August 2008 | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | DIRECTOR APPOINTED GARY PAUL LEWIS |
25/06/0825 June 2008 | APPOINTMENT TERMINATED SECRETARY FRANCES TILLETT |
25/06/0825 June 2008 | DIRECTOR APPOINTED GLEN ROBERT LAING |
27/05/0827 May 2008 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM FINANCE HOUSE 77 QUEENS ROAD BUCKHURST HILL ESSEX IG9 5BW |
08/05/088 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
22/04/0822 April 2008 | PREVSHO FROM 31/07/2008 TO 31/03/2008 |
22/04/0822 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
15/01/0815 January 2008 | COMPANY NAME CHANGED BLACKBIRD FINANCIAL SERVICES LIM ITED CERTIFICATE ISSUED ON 15/01/08 |
24/09/0724 September 2007 | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | NEW SECRETARY APPOINTED |
13/09/0613 September 2006 | NEW DIRECTOR APPOINTED |
12/09/0612 September 2006 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: C/O MALCOLM STERN & CO FINANCE HOUSE 77 QUEENS ROAD, BUCKHURST HILL ESSEX IG9 5BW |
12/07/0612 July 2006 | DIRECTOR RESIGNED |
12/07/0612 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/07/0612 July 2006 | SECRETARY RESIGNED |
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