INNOVELEC SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/04/2517 April 2025 | Termination of appointment of Michael Victor Rallison as a director on 2025-03-20 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 19/03/2519 March 2025 | Confirmation statement made on 2025-03-07 with updates |
| 13/03/2513 March 2025 | Director's details changed for Mr Michael Victor Rallison on 2025-03-12 |
| 13/03/2513 March 2025 | Director's details changed for Mr Martin Charles Newman on 2025-03-12 |
| 02/09/242 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/10/2320 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 19/04/2319 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/08/214 August 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/01/2021 January 2020 | RETURN OF PURCHASE OF OWN SHARES |
| 21/01/2021 January 2020 | 20/12/19 STATEMENT OF CAPITAL GBP 2050.00 |
| 06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 23/10/1923 October 2019 | APPOINTMENT TERMINATED, DIRECTOR TERRENCE HEWETT |
| 24/09/1924 September 2019 | REGISTERED OFFICE CHANGED ON 24/09/2019 FROM UNIT 9B, WINGBURY BUSINESS VILLAGE UPPER WINGBURY FARM WINGRAVE AYLESBURY BUCKINGHAMSHIRE HP22 4LW |
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/09/1824 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/11/172 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 01/11/171 November 2017 | DIRECTOR APPOINTED MRS MARGARET ANNE NEWMAN |
| 31/10/1731 October 2017 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWMAN |
| 11/09/1711 September 2017 | PSC'S CHANGE OF PARTICULARS / MR TREVOR CHARLES CULLEN / 11/09/2017 |
| 11/09/1711 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS NEWMAN / 01/08/2017 |
| 08/06/178 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CHARLES CULLEN / 08/06/2017 |
| 21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/06/1629 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CHARLES CULLEN / 01/06/2016 |
| 20/04/1620 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/04/1516 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/05/1429 May 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/10/1324 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 068791790001 |
| 14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/06/135 June 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
| 05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE HEWETT / 16/04/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/04/1230 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE HEWETT / 06/05/2011 |
| 30/04/1230 April 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
| 27/04/1227 April 2012 | DIRECTOR APPOINTED MR MICHAEL VICTOR RALLISON |
| 19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/06/1110 June 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 10/06/1110 June 2011 | 01/04/10 STATEMENT OF CAPITAL GBP 2000 |
| 10/06/1110 June 2011 | 06/05/11 STATEMENT OF CAPITAL GBP 2100 |
| 21/04/1121 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE HEWETT / 01/04/2011 |
| 21/04/1121 April 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
| 20/04/1120 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CHARLES CULLEN / 01/01/2011 |
| 08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/04/1022 April 2010 | DIRECTOR APPOINTED MR WILLIAM THOMAS NEWMAN |
| 22/04/1022 April 2010 | DIRECTOR APPOINTED MR MARTIN CHARLES NEWMAN |
| 22/04/1022 April 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
| 22/04/1022 April 2010 | DIRECTOR APPOINTED MR TERENCE HEWETT |
| 08/07/098 July 2009 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
| 20/04/0920 April 2009 | APPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED |
| 16/04/0916 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INNOVELEC SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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