INNOVATIVE GRAPHICS (NORTHERN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-10-03 with updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/04/233 April 2023 Appointment of Mr Shane Kenneth Foster as a director on 2023-04-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

08/02/228 February 2022 Registered office address changed from Audard House, High Road, Everthorpe, Brough, High Road Everthorpe Brough East Yorkshire HU15 2AP England to Audard House High Road Everthorpe Brough East Yorkshire HU15 2AP on 2022-02-08

View Document

17/12/2117 December 2021 Registered office address changed from Shangrila Edenfield Avenue Hornsea East Riding of Yorkshire HU18 1UL England to Audard House, High Road, Everthorpe, Brough, High Road Everthorpe Brough East Yorkshire HU15 2AP on 2021-12-17

View Document

17/12/2117 December 2021 Cessation of Christine Hart as a person with significant control on 2021-11-24

View Document

17/12/2117 December 2021 Notification of Christine Mary Foster as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Appointment of Mr. Shane Kenneth Foster as a secretary on 2021-11-24

View Document

24/11/2124 November 2021 Termination of appointment of Christine Hart as a director on 2021-11-24

View Document

24/11/2124 November 2021 Termination of appointment of Christine Hart as a secretary on 2021-11-24

View Document

24/11/2124 November 2021 Appointment of Ms. Christine Mary Foster as a director on 2021-11-24

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

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

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

18/11/1918 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/06/1927 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

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

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM THE OLD BRASS FOUNDRY 50 MARLBOROUGH TERRACE HULL EAST YORKSHIRE HU2 9AE

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

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

View Accounts

23/07/1723 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

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

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/04/1614 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

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

View Accounts

23/07/1523 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

15/04/1515 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

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

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/03/1424 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/03/1320 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/03/1222 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/03/1121 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JAMES HART / 25/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TAYLOR / 25/03/2010

View Document

03/09/093 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/04/083 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/989 April 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/06/9627 June 1996 NEW SECRETARY APPOINTED

View Document

27/06/9627 June 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 REGISTERED OFFICE CHANGED ON 25/10/95 FROM: CASTLE HOUSE CHAPEL LANE STAITHE HIGH STREET HULL HU1 1NB

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

21/06/9521 June 1995 SECRETARY RESIGNED

View Document

09/05/959 May 1995 RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

25/04/9325 April 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 20/03/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 20/03/91; NO CHANGE OF MEMBERS

View Document

11/05/9011 May 1990 AUDITOR'S RESIGNATION

View Document

08/05/908 May 1990 AUDITOR'S RESIGNATION

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

13/06/8913 June 1989 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

12/04/8812 April 1988 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/8729 May 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

29/05/8729 May 1987 RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS

View Document

21/06/8621 June 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

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