Advanced company searchLink opens in new window

INNOVIS SOLUTIONS LIMITED

Company number 07047666

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)
05 Jun 2015 TM01 Termination of appointment of Nicholas James Silvester as a director on 1 May 2015
20 May 2015 AP01 Appointment of Nicholas James Silvester as a director on 20 April 2015
20 May 2015 TM01 Termination of appointment of Bernard Henry Chinnery as a director on 31 March 2015
20 May 2015 AP01 Appointment of Graeme Christopher Fancett as a director on 20 April 2015
18 Apr 2015 CERTNM Company name changed innovis collections LIMITED\certificate issued on 18/04/15
  • RES15 ‐ Change company name resolution on 2015-03-25
18 Apr 2015 CONNOT Change of name notice
20 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
20 Jan 2014 AA Accounts for a dormant company made up to 31 October 2013
22 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
06 Mar 2013 AA Accounts for a dormant company made up to 31 October 2012
19 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
24 Apr 2012 AA Accounts for a dormant company made up to 31 October 2011
18 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
22 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
14 Jun 2011 SH01 Statement of capital following an allotment of shares on 14 June 2011
  • GBP 2
20 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
07 Jan 2010 AP01 Appointment of Mr Bernard Henry Chinnery as a director
06 Jan 2010 AD01 Registered office address changed from 7 White Oak Square Swanley Kent BR8 7AG England on 6 January 2010
04 Nov 2009 SH01 Statement of capital following an allotment of shares on 17 October 2009
  • GBP 1
04 Nov 2009 AD01 Registered office address changed from 32 Roxburgh Avenue Upminster Essex RM14 3BA England on 4 November 2009
03 Nov 2009 AP01 Appointment of Mr Paul George Whyte as a director
20 Oct 2009 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 20 October 2009
20 Oct 2009 TM01 Termination of appointment of Graham Cowan as a director
17 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)