INNOVATIVE TRADING SERVICES LIMITED
Company number 06477292
- Company Overview for INNOVATIVE TRADING SERVICES LIMITED (06477292)
- Filing history for INNOVATIVE TRADING SERVICES LIMITED (06477292)
- People for INNOVATIVE TRADING SERVICES LIMITED (06477292)
- More for INNOVATIVE TRADING SERVICES LIMITED (06477292)
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) |
---|---|---|---|
07 Feb 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
04 Jul 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
27 Jun 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
22 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
02 Feb 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
12 Jan 2011 | AD01 | Registered office address changed from Portland House Stag Place London SW1E 5RS on 12 January 2011 | |
18 Dec 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for John Berger Anderson on 1 October 2009 | |
20 Oct 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
20 May 2009 | 288b | Appointment terminated director keith barber | |
05 Feb 2009 | 363a | Return made up to 18/01/09; full list of members | |
05 Feb 2009 | 88(2) | Ad 10/01/09\gbp si 1@1=1\gbp ic 1/2\ | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from 111 bellasize park gilberdyke nr brough east yorkshire HU15 2XT | |
21 Nov 2008 | MEM/ARTS | Memorandum and Articles of Association | |
18 Nov 2008 | CERTNM | Company name changed steelex energy services LIMITED\certificate issued on 19/11/08 | |
04 Jun 2008 | 288b | Appointment terminated director christopher perry | |
01 May 2008 | 288a | Director appointed keith david barber | |
01 May 2008 | 288b | Appointment terminated secretary keith barber | |
01 May 2008 | 288a | Secretary appointed michael david farmery | |
22 Apr 2008 | 287 | Registered office changed on 22/04/2008 from 11 marden house highfields littlehampton west sussex BN17 7EU | |
18 Mar 2008 | 288a | Secretary appointed keith david barber | |
18 Mar 2008 | 288a | Director appointed john berger anderson |