INVASIVE NON NATIVE SPECIALISTS ASSN

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

14/03/2414 March 2024 Registered office address changed from Itadori House Melton Street Radcliffe Manchester M26 4BR England to Low Wood Commercial Warehouse Suites 3, 4 & 5 574 Manchester Road Bury BL9 9SW on 2024-03-14

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

18/05/2218 May 2022 Termination of appointment of David Andrew Layland as a director on 2022-05-17

View Document

18/05/2218 May 2022 Termination of appointment of Conor Leyden as a director on 2022-05-17

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

16/06/2116 June 2021 28/02/21 UNAUDITED ABRIDGED

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/05/2026 May 2020 29/02/20 UNAUDITED ABRIDGED

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EWART CLOUGH / 18/05/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

22/08/1922 August 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

13/11/1813 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM OLD RECTORY CHURCH LANE THORNBY NORTHAMPTON NN6 8SN UNITED KINGDOM

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SHERWOOD ROGERS

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLOUGH / 29/05/2018

View Document

04/06/184 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/06/2018

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EWART CLOUGH

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

13/11/1713 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED JAMES SHERWOOD ROGERS

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR APPOINTED CONOR LEYDEN

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED DAVID ANDREW LAYLAND

View Document

12/02/1612 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information