INNOVELEC 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
17/04/2517 April 2025 Termination of appointment of Michael Victor Rallison as a director on 2025-03-20

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

13/03/2513 March 2025 Director's details changed for Mr Michael Victor Rallison on 2025-03-12

View Document

13/03/2513 March 2025 Director's details changed for Mr Martin Charles Newman on 2025-03-12

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

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

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

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

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

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

View Accounts

21/01/2021 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/2021 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 2050.00

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR TERRENCE HEWETT

View Document

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

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

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

View Accounts

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MRS MARGARET ANNE NEWMAN

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWMAN

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR TREVOR CHARLES CULLEN / 11/09/2017

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS NEWMAN / 01/08/2017

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CHARLES CULLEN / 08/06/2017

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

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

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CHARLES CULLEN / 01/06/2016

View Document

20/04/1620 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

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

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

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

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

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

View Accounts

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068791790001

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE HEWETT / 16/04/2013

View Document

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

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE HEWETT / 06/05/2011

View Document

30/04/1230 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR MICHAEL VICTOR RALLISON

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1110 June 2011 01/04/10 STATEMENT OF CAPITAL GBP 2000

View Document

10/06/1110 June 2011 06/05/11 STATEMENT OF CAPITAL GBP 2100

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE HEWETT / 01/04/2011

View Document

21/04/1121 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CHARLES CULLEN / 01/01/2011

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR WILLIAM THOMAS NEWMAN

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR MARTIN CHARLES NEWMAN

View Document

22/04/1022 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR TERENCE HEWETT

View Document

08/07/098 July 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED

View Document

16/04/0916 April 2009 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