- Company Overview for INNOVATIVE SOFTWARE 360 LIMITED (07315558)
- Filing history for INNOVATIVE SOFTWARE 360 LIMITED (07315558)
- People for INNOVATIVE SOFTWARE 360 LIMITED (07315558)
- Insolvency for INNOVATIVE SOFTWARE 360 LIMITED (07315558)
- More for INNOVATIVE SOFTWARE 360 LIMITED (07315558)
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) |
---|---|---|---|
11 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2018 | L64.04 | Dissolution deferment | |
06 Aug 2018 | L64.07 | Completion of winding up | |
14 Feb 2018 | COCOMP | Order of court to wind up | |
23 Aug 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2016 | CH01 | Director's details changed for Mr Barrington Hilsley on 12 October 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
13 Mar 2015 | CH01 | Director's details changed for Mr Barrington Hilsley on 12 March 2015 | |
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
06 May 2014 | TM01 | Termination of appointment of Crystal Hilsley as a director | |
31 Dec 2013 | AD01 | Registered office address changed from C/O Uhy Peacheys Lanyon House Mission Court Newport South Wales NP20 2DW on 31 December 2013 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
04 Oct 2012 | CH01 | Director's details changed for John Mcadam on 15 July 2012 | |
04 Oct 2012 | CH01 | Director's details changed for Mr Barrington Hilsley on 29 May 2012 | |
04 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 15 July 2012
|
|
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Mar 2012 | CERTNM |
Company name changed visometrix LIMITED\certificate issued on 02/03/12
|
|
02 Mar 2012 | CONNOT | Change of name notice |