Advanced company searchLink opens in new window

INNOVATIVE INDUSTRIES LIMITED

Company number 06290094

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)
27 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
28 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
27 May 2016 AA Total exemption small company accounts made up to 31 December 2015
17 May 2016 AD01 Registered office address changed from Nilfisk House Bowerbank Way Gilwilly Industrial Estate Penrith Cumbria CA11 9BQ England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 17 May 2016
11 Nov 2015 AD01 Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB England to Nilfisk House Bowerbank Way Gilwilly Industrial Estate Penrith Cumbria CA11 9BQ on 11 November 2015
10 Nov 2015 AD01 Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 7 st. Petersgate Stockport Cheshire SK1 1EB on 10 November 2015
17 Aug 2015 TM01 Termination of appointment of Sara Crompton as a director on 1 January 2015
22 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
22 Jul 2015 TM01 Termination of appointment of Emma Crompton as a director on 1 January 2015
09 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jul 2013 AP01 Appointment of Mrs Emma Crompton as a director
10 Jul 2013 AP01 Appointment of Mrs Sara Crompton as a director
25 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
07 Mar 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
22 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
18 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 June 2012
31 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18TH December 2012.
29 May 2012 TM02 Termination of appointment of Dean Crompton as a secretary
09 Mar 2012 CH01 Director's details changed for Kris Crompton on 9 March 2012
24 Jan 2012 CH01 Director's details changed for Kris Crompton on 24 January 2012
24 Jan 2012 CH01 Director's details changed for Mr Dean William Crompton on 24 January 2012