- Company Overview for INNOVISE SOLUTIONS LIMITED (03762327)
- Filing history for INNOVISE SOLUTIONS LIMITED (03762327)
- People for INNOVISE SOLUTIONS LIMITED (03762327)
- Charges for INNOVISE SOLUTIONS LIMITED (03762327)
- More for INNOVISE SOLUTIONS LIMITED (03762327)
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) |
---|---|---|---|
04 Jan 2017 | CH01 | Director's details changed for Mr Michael Alan Taylor on 4 January 2017 | |
29 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
16 Dec 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
02 Dec 2015 | CH03 | Secretary's details changed for Mr Anthony John Edwards on 1 December 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Mr Anthony John Edwards on 1 December 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Mr Michael Alan Taylor on 1 December 2015 | |
04 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
04 Sep 2015 | MR04 | Satisfaction of charge 3 in full | |
13 Apr 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
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 | |
17 Apr 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
21 Nov 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
12 Mar 2012 | AA | Full accounts made up to 30 September 2011 | |
28 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 1TA on 7 December 2011 | |
22 Sep 2011 | MISC | Section 519 | |
05 Sep 2011 | MISC | Section 519 | |
01 Apr 2011 | AA | Full accounts made up to 30 September 2010 | |
27 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
11 May 2010 | TM01 | Termination of appointment of Andrew Onacko as a director | |
11 May 2010 | TM01 | Termination of appointment of Joseph Mckenna as a director | |
26 Apr 2010 | AA | Full accounts made up to 30 September 2009 | |
01 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders |