INNOVATIVE IT AND HR SERVICES LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2021-05-25

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/08/2019 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRAKANT CHANDRAKANT / 04/12/2019

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHANDRAKANT CHANDRAKANT / 04/12/2019

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 17 WILLOW ROAD COLNBROOK SLOUGH BERKSHIRE SL3 0BS

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRAKANT CHANDRAKANT / 01/07/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/07/1810 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/02/1824 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANDRAKANT CHANDRAKANT

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRAKANT CHANDRAKANT / 01/05/2015

View Document

28/04/1628 April 2016 Annual return made up to 29 May 2015 with full list of shareholders

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 14 WREN COURT NEW ROAD, LANGLEY, BERKSHIRE SLOUGH SL3 8JL ENGLAND

View Document

28/04/1628 April 2016 COMPANY RESTORED ON 28/04/2016

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/01/165 January 2016 STRUCK OFF AND DISSOLVED

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM, 17 WILLOW ROAD, COLNBROOK, SLOUGH, BERKSHIRE, SL3 0BS, ENGLAND

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM, 14 WREN COURT NEW ROAD LANGLEY, SLOUGH, SL3 8JL, UNITED KINGDOM

View Document

29/05/1429 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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