- Company Overview for INNOVATIVE INDUSTRIES LIMITED (06290094)
- Filing history for INNOVATIVE INDUSTRIES LIMITED (06290094)
- People for INNOVATIVE INDUSTRIES LIMITED (06290094)
- Charges for INNOVATIVE INDUSTRIES LIMITED (06290094)
- More for INNOVATIVE INDUSTRIES LIMITED (06290094)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |