INNOVUS FACILITIES MANAGEMENT LIMITED
Company number 03340310
- Company Overview for INNOVUS FACILITIES MANAGEMENT LIMITED (03340310)
- Filing history for INNOVUS FACILITIES MANAGEMENT LIMITED (03340310)
- People for INNOVUS FACILITIES MANAGEMENT LIMITED (03340310)
- Charges for INNOVUS FACILITIES MANAGEMENT LIMITED (03340310)
- More for INNOVUS FACILITIES MANAGEMENT LIMITED (03340310)
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) |
---|---|---|---|
05 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
21 May 2018 | PSC02 | Notification of Mainstay Group Limited as a person with significant control on 6 April 2016 | |
02 Jan 2018 | CH01 | Director's details changed for Mr Luke John Sanders on 1 January 2016 | |
19 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
03 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
26 Sep 2016 | AUD | Auditor's resignation | |
22 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
29 Mar 2016 | AA | Full accounts made up to 31 March 2015 | |
21 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Paul Leonard Crook as a director on 30 June 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
25 Mar 2015 | TM01 | Termination of appointment of Gary Crook as a director on 23 March 2015 | |
25 Feb 2015 | AP01 | Appointment of Mr Luke John Sanders as a director on 24 February 2015 | |
07 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
21 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
30 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
26 Nov 2013 | AP01 | Appointment of Mr Gary Crook as a director | |
26 Nov 2013 | TM01 | Termination of appointment of Robert Spray as a director | |
10 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
06 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
29 Nov 2012 | TM01 | Termination of appointment of Susan Petri as a director | |
10 May 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
27 Sep 2011 | AA | Full accounts made up to 31 March 2011 |