INNOVATION WITH SUBSTANCE C.I.C.

Company Documents

DateDescription
31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK DAVIDSON

View Document

08/11/148 November 2014 REGISTERED OFFICE CHANGED ON 08/11/2014 FROM
21 SOUTHAMPTON STREET SOUTHAMPTON
HAMPSHIRE
SO15 2ED
UNITED KINGDOM

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM
7 LYNWOOD COURT
PRIESTLANDS PLACE
LYMINGTON
HAMPSHIRE
SO41 9GA

View Document

29/07/1429 July 2014 06/07/14 NO MEMBER LIST

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 06/07/13 NO MEMBER LIST

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES HAYMAN / 06/07/2013

View Document

30/07/1330 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ORLA PATRICIA HAYMAN / 06/07/2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVIDSON / 06/07/2013

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 06/07/12 NO MEMBER LIST

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 06/07/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVIDSON / 06/07/2010

View Document

05/08/105 August 2010 06/07/10 NO MEMBER LIST

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES HAYMAN / 06/07/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HAYMAN / 12/06/2009

View Document

25/08/0925 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ORLA CAREY / 12/06/2009

View Document

25/08/0925 August 2009 ANNUAL RETURN MADE UP TO 06/07/09

View Document

03/03/093 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/08 FROM: GISTERED OFFICE CHANGED ON 28/08/2008 FROM 7 LUNWOOD COUR PRIESTLANDS PLACE LYMINGTON HAMPSHIRE SO41 9GA

View Document

28/08/0828 August 2008 ANNUAL RETURN MADE UP TO 06/07/08

View Document

21/09/0721 September 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: G OFFICE CHANGED 17/08/07 FOUR SHELLS QUEEN KATHERINE ROAD LYMINGTON HAMPSHIRE SO41 3RY

View Document

06/07/076 July 2007 CIC INCORPORATION

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