Advanced company searchLink opens in new window

INNOVA TECHNOLOGY SOLUTIONS UK LIMITED

Company number 01739576

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)
30 May 2013 AP03 Appointment of Miss Dawn Maureen Mary Lock as a secretary on 28 May 2013
17 Dec 2012 TM01 Termination of appointment of Thomas Henry Daley as a director on 6 December 2012
07 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
05 Sep 2012 AA Full accounts made up to 31 October 2011
11 Jun 2012 TM01 Termination of appointment of Howard B Weinreich as a director on 29 May 2012
19 Apr 2012 TM01 Termination of appointment of Jerome Shaw as a director on 28 March 2012
21 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 7
29 Feb 2012 CH01 Director's details changed for Mr Howard B Weinreich on 28 February 2012
11 Nov 2011 AA Full accounts made up to 31 October 2010
01 Nov 2011 TM01 Termination of appointment of Cyril Gerald Morgan as a director on 18 October 2011
01 Nov 2011 CH01 Director's details changed for Howard B Weinreich on 18 October 2011
03 Oct 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
19 Apr 2011 AD01 Registered office address changed from , Gatton Place St Matthews Road, Redhill, Surrey, RH1 1TA on 19 April 2011
03 Dec 2010 TM01 Termination of appointment of Stephanie Elliott as a director
03 Dec 2010 AP01 Appointment of Mr Richard Henry Herring as a director
23 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 6
05 Oct 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Thomas Henry Daley on 1 September 2010
29 Sep 2010 TM02 Termination of appointment of Volt Europe Limited as a secretary
01 Sep 2010 TM01 Termination of appointment of Steven Shaw as a director
21 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 5
13 Jul 2010 AA Full accounts made up to 1 November 2009
24 Jun 2010 CERTNM Company name changed gatton volt consulting group LIMITED\certificate issued on 24/06/10
  • CONNOT ‐
05 Jan 2010 CONNOT Change of name notice
29 Sep 2009 363a Return made up to 05/09/09; full list of members