- Company Overview for INNOVIS SOLUTIONS LIMITED (07047666)
- Filing history for INNOVIS SOLUTIONS LIMITED (07047666)
- People for INNOVIS SOLUTIONS LIMITED (07047666)
- More for INNOVIS SOLUTIONS LIMITED (07047666)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|