INNOVISION HEALTHCARE SOLUTIONS LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 PREVEXT FROM 30/04/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

28/02/1928 February 2019 30/04/18 UNAUDITED ABRIDGED

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071356780001

View Document

28/02/1828 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA KAY HARRIS / 01/01/2016

View Document

16/02/1616 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HUNTER / 01/01/2016

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/02/117 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

13/04/1013 April 2010 CURREXT FROM 31/01/2011 TO 30/04/2011

View Document

26/02/1026 February 2010 SECRETARY APPOINTED MR RICHARD HARRIS

View Document

26/01/1026 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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