INNOVECOM SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

05/11/245 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

08/12/238 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/05/188 May 2018 COMPANY NAME CHANGED CATALYST SERVICES LIMITED CERTIFICATE ISSUED ON 08/05/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 2ND FLOOR, 53 HIGH STREET KEYNSHAM BRISTOL BS31 1DS

View Document

27/02/1827 February 2018 SUB-DIVISION 08/02/18

View Document

26/02/1826 February 2018 26/02/18 STATEMENT OF CAPITAL GBP 1998.000

View Document

26/02/1826 February 2018 STATEMENT BY DIRECTORS

View Document

26/02/1826 February 2018 REDUCE ISSUED CAPITAL 08/02/2018

View Document

26/02/1826 February 2018 SOLVENCY STATEMENT DATED 08/02/18

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAY

View Document

23/02/1823 February 2018 ADOPT ARTICLES 08/02/2018

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PUNTER

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW WELLS / 08/02/2018

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL PUNTER

View Document

22/02/1822 February 2018 CESSATION OF MICHAEL GEORGE PUNTER AS A PSC

View Document

22/02/1822 February 2018 CESSATION OF MICHAEL MAY AS A PSC

View Document

22/02/1822 February 2018 CESSATION OF RICHARD DOUGLAS SPENCE HILL AS A PSC

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 45 CHARLTON ROAD KEYNSHAM BRISTOL N E SOMERSET BS31 2JG

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MAY / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WELLS / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 28/01/09; NO CHANGE OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: C/O CHARTAX OAKFIELD HOUSE 16A OAKFIELD ROAD KINGSWOOD BRISTOL SOUTH GLOSTERSHIRE BS15 8NT

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS; AMEND

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: SUITE 11 DOUGLAS HOUSE 138-140 HANHAM ROAD KINGSWOOD BRISTOL BS15 8NP

View Document

30/03/0530 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 28/01/04; NO CHANGE OF MEMBERS

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 37 GREAT PULTENEY STREET BATH BANES BA2 4DA

View Document

25/06/0325 June 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/05/033 May 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

06/01/036 January 2003 NC INC ALREADY ADJUSTED 24/12/02

View Document

06/01/036 January 2003 £ NC 2000/37000 24/12/

View Document

06/01/036 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0117 April 2001 S-DIV 28/02/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: 115 CHURCH ROAD BATH BA2 5JJ

View Document

30/03/9830 March 1998 ADOPT MEM AND ARTS 11/03/98

View Document

30/03/9830 March 1998 NC INC ALREADY ADJUSTED 11/03/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 SECRETARY RESIGNED

View Document

29/06/9729 June 1997 REGISTERED OFFICE CHANGED ON 29/06/97 FROM: ARUNDEL HOUSE 1 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1SL

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 S386 DISP APP AUDS 17/02/97

View Document

20/02/9720 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9713 February 1997 COMPANY NAME CHANGED BEACH COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 14/02/97

View Document

28/01/9728 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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