Advanced company searchLink opens in new window

INNSERVE LIMITED

Company number 07226521

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)
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
01 Aug 2017 PSC02 Notification of Hallriver Limited as a person with significant control on 6 April 2016
31 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 31 July 2017
18 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
29 Mar 2017 AA Full accounts made up to 1 January 2017
27 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,850,000
19 Apr 2016 AA Full accounts made up to 27 December 2015
19 May 2015 AA Full accounts made up to 28 December 2014
11 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,850,000
18 Sep 2014 AA Full accounts made up to 29 December 2013
06 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,850,000
16 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
26 Jul 2013 AA Full accounts made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
26 Jul 2012 AA Full accounts made up to 1 January 2012
23 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
16 May 2011 AA Full accounts made up to 2 January 2011
26 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
28 Mar 2011 AD03 Register(s) moved to registered inspection location
28 Mar 2011 CH01 Director's details changed for Mr Nicholas Martin Bryan on 17 April 2010
28 Mar 2011 AD02 Register inspection address has been changed
25 Sep 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 December 2010
12 Jul 2010 CERTNM Company name changed st james parade (127) LIMITED\certificate issued on 12/07/10
  • RES15 ‐ Change company name resolution on 2010-05-24
22 Jun 2010 AD01 Registered office address changed from the Old Maltings Leeds Road Tadcaster North Yorkshire LS24 9HB on 22 June 2010
18 Jun 2010 SH01 Statement of capital following an allotment of shares on 20 May 2010
  • GBP 1,850,000