INNOVATIVE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

08/08/248 August 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Termination of appointment of Paul Andrew Smith as a director on 2022-06-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/06/1912 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 SECRETARY APPOINTED MR THOMAS DONALD PENNINGTON-BROOKFIELD

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY GRENVILLE EVANS

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STRONG

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CHARLES ROBINSON

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR PAUL ANDREW SMITH

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR AIDAN TOWEY

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

13/06/1613 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR MATTHEW JAMES STRONG

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR JOHN EDWIN ROBINSON

View Document

30/11/1530 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019549470004

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR GRENVILLE EVANS

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR THOMAS DONALD PENNINGTON-BROOKFIELD

View Document

10/12/1410 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019549470003

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/11/1329 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/05/134 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/05/134 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM DERKER STREET DERKER OLDHAM OL1 4EQ

View Document

30/11/1230 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

18/10/1218 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/1218 October 2012 ADOPT ARTICLES 12/10/2012

View Document

18/10/1218 October 2012 CONFLICT OF INTEREST 12/10/2012

View Document

26/09/1226 September 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

30/08/1230 August 2012 COURT ORDER- COMPLETION OF CROSS BORDER MERGER-EFFECTIVE DATE 21/09/12

View Document

03/08/123 August 2012 LETTER FROM PINNEBERG REGISTRY DATED 27/07/12 WITH REF TO CROSS BORDER MERGER

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED ANTHONY EDWARD MORRISON

View Document

29/05/1229 May 2012 CB01

View Document

16/02/1216 February 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

02/12/112 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY AIDAN TOWEY

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUSTAPHA HADJ AHMED / 15/11/2010

View Document

30/11/1030 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

18/10/1018 October 2010 SECRETARY APPOINTED MR GRENVILLE ALUN EVANS

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

16/12/0916 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / AIDAN PADRAIG TOWEY / 27/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AIDAN PADRAIG TOWEY / 27/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS TIEDT / 27/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JUDE CROWLEY / 27/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRENVILLE ALUN EVANS / 27/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DUNLOP / 27/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MUSTAPHA HADJ AHMED / 27/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID BELLIS / 27/11/2009

View Document

03/08/093 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED TIMOTHY JUDE CROWLEY

View Document

01/12/081 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BELLIS / 01/06/2008

View Document

30/11/0730 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/078 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/06/078 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

19/05/0619 May 2006 AUDITOR'S RESIGNATION

View Document

07/12/057 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

25/08/0525 August 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0417 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

10/06/0210 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/014 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: DERKER STREET DERKER OLDHAM OL1 4EQ

View Document

01/12/981 December 1998 REGISTERED OFFICE CHANGED ON 01/12/98

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/981 December 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 NEW SECRETARY APPOINTED

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

11/12/9311 December 1993 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 £ NC 100/500000 25/10/93

View Document

08/11/938 November 1993 NC INC ALREADY ADJUSTED 25/10/93

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93 FROM: HEY BARN FARM GRAINS ROAD DELPH OLDHAM OL3 5RN

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/9220 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

30/01/9230 January 1992 REGISTERED OFFICE CHANGED ON 30/01/92

View Document

30/01/9230 January 1992 RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 AUDITOR'S RESIGNATION

View Document

17/02/9117 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

26/01/9026 January 1990 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

28/11/8828 November 1988 RETURN MADE UP TO 27/11/88; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

08/12/878 December 1987 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

05/12/855 December 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/12/85

View Document

05/11/855 November 1985 CERTIFICATE OF 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