- Company Overview for INNOVISE ESM LIMITED (03711429)
- Filing history for INNOVISE ESM LIMITED (03711429)
- People for INNOVISE ESM LIMITED (03711429)
- Charges for INNOVISE ESM LIMITED (03711429)
- More for INNOVISE ESM LIMITED (03711429)
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) |
---|---|---|---|
09 Apr 2015 | AP01 | Appointment of Mr Matthew Middleton as a director on 31 March 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Michael Alan Taylor as a director on 31 March 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Anthony John Edwards as a director on 31 March 2015 | |
08 Apr 2015 | AP01 | Appointment of Mr Joseph Robert Mckenna as a director on 31 March 2015 | |
08 Apr 2015 | TM02 | Termination of appointment of Anthony John Edwards as a secretary on 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
06 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
28 Oct 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
25 Feb 2013 | CH01 | Director's details changed for Mr Michael Alan Taylor on 30 January 2013 | |
25 Feb 2013 | CH01 | Director's details changed for Mr Anthony John Edwards on 30 January 2013 | |
25 Feb 2013 | CH03 | Secretary's details changed for Mr Anthony John Edwards on 30 January 2013 | |
20 Nov 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
07 Dec 2011 | AD01 | Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1YA on 7 December 2011 | |
08 Nov 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
04 Apr 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
26 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
26 Apr 2010 | AA | Full accounts made up to 30 September 2009 | |
01 Mar 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
27 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 17 June 2009
|
|
08 Jul 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
30 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 |