Advanced company searchLink opens in new window

INNOVATIVE SOFTWARE 360 LIMITED

Company number 07315558

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-02-15
02 Mar 2012 CONNOT Change of name notice