Advanced company searchLink opens in new window

INNIS INDEPENDENT CONSULTANCY LIMITED

Company number 06781154

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)
31 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
15 Jan 2015 CH01 Director's details changed for Ms Laura Chantal Victoria Innis Yaldo on 15 January 2015
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
07 Nov 2013 TM01 Termination of appointment of John Satt as a director
15 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
18 Feb 2013 AP01 Appointment of Mr John Robert William Satt as a director
02 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Ms Laura Chantal Victoria Innis Yaldo on 6 January 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 May 2010 AD01 Registered office address changed from 12 West Street Ware Herts SG12 9EE United Kingdom on 13 May 2010
25 Mar 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
19 Jan 2009 288a Director appointed ms laura chantal victoria innis yaldo
05 Jan 2009 288b Appointment terminated secretary theydon secretaries LIMITED
05 Jan 2009 288b Appointment terminated director elizabeth davies
30 Dec 2008 NEWINC Incorporation