Advanced company searchLink opens in new window

INNOVATIVE ELECTRONIC TECHNOLOGY LIMITED

Company number 01554748

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2019 DS01 Application to strike the company off the register
29 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
01 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
05 Jun 2017 AD01 Registered office address changed from Iet House, Chesnut Close Potten End Hertfordshire HP4 2RN to Unit 6 Cedars Business Centre, Avon Road Cannock WS11 1QJ on 5 June 2017
02 Jun 2017 AP03 Appointment of Mr Russell Gooch as a secretary on 2 June 2017
02 Jun 2017 TM01 Termination of appointment of David Hamilton Leiper as a director on 2 June 2017
02 Jun 2017 TM01 Termination of appointment of Andrew Hamilton Leiper as a director on 2 June 2017
02 Jun 2017 TM02 Termination of appointment of Robin Davis as a secretary on 2 June 2017
09 Oct 2016 AA Accounts for a small company made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
08 Oct 2015 AA Accounts for a small company made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
28 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jun 2014 AA01 Previous accounting period shortened from 28 August 2014 to 31 March 2014
28 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
09 May 2014 AP03 Appointment of Mr Robin Davis as a secretary
09 May 2014 TM02 Termination of appointment of Susan Leiper as a secretary
09 May 2014 AP01 Appointment of Mr David John Sebire as a director
09 May 2014 AP01 Appointment of Mr Kevin Michael O'reilly as a director
09 May 2014 AP01 Appointment of Mr Duncan Crawley as a director