Advanced company searchLink opens in new window

INNEXUS SYSTEMS LIMITED

Company number 05024387

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)
15 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2012 DS01 Application to strike the company off the register
16 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
Statement of capital on 2012-08-16
  • GBP 16
25 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
19 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
12 Jul 2011 88(2) Capitals not rolled up
12 Jul 2011 SH01 Statement of capital following an allotment of shares on 16 August 2010
  • GBP 16
21 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
21 Feb 2011 CH01 Director's details changed for Mr Joseph Herbert Peter Bowen on 28 August 2010
21 Feb 2011 CH03 Secretary's details changed for Joseph Herbert Peter Bowen on 1 February 2010
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
27 Sep 2010 AD01 Registered office address changed from Catalyst House, Ground Floor 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 27 September 2010
27 Sep 2010 AP01 Appointment of Mr Iain Alexander Pope as a director
22 Jun 2010 AD01 Registered office address changed from Catalyst House Ground Floor 720 Centennial Court Centennial Park Esltree Hertfordshire WD6 3SY on 22 June 2010
22 Jun 2010 AD01 Registered office address changed from 62 the Avenue Flitwick Bedfordshire MK45 1BS on 22 June 2010
04 Mar 2010 TM01 Termination of appointment of Nicholas Tubbs as a director
26 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/12/2024 under section 1088 of the Companies Act 2006
26 Feb 2010 CH01 Director's details changed for Joseph Herbert Peter Bowen on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Gareth Owen Pope on 26 February 2010
30 Oct 2009 CH01 Director's details changed for Mr Eugene Wise on 6 October 2009
28 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
26 Oct 2009 CH01 Director's details changed for Eugene Wise on 26 October 2009
02 Apr 2009 288a Director appointed gareth pope
02 Apr 2009 288a Director appointed nicholas sean tubbs
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/12/2024 under section 1088 of the Companies Act 2006