Advanced company searchLink opens in new window

INNOVATION & SPARKLING SCIENCE LTD.

Company number 07694468

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)
26 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
11 Apr 2019 AD01 Registered office address changed from Honey Pot House Ingleby Greenhow Great Ayton Middlesbrough Cleveland TS9 6rd to 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 11 April 2019
10 Apr 2019 LIQ01 Declaration of solvency
10 Apr 2019 600 Appointment of a voluntary liquidator
10 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-22
18 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
27 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
19 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
18 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
11 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
31 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
04 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
17 Jul 2014 CH01 Director's details changed for Prof Janet Mary Bainbridge on 1 June 2014
17 Jul 2014 CH03 Secretary's details changed for Mrs. Patricia Jane Grahamslaw on 1 June 2014
17 Jul 2014 AD01 Registered office address changed from 4 Bridge Street Amble Morpeth Northumberland NE65 0DR United Kingdom to Honey Pot House Ingleby Greenhow Great Ayton Middlesbrough Cleveland TS9 6RD on 17 July 2014
17 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
16 Jul 2013 CH01 Director's details changed for Prof Janet Mary Bainbridge on 5 July 2013
07 May 2013 AD01 Registered office address changed from Honey Pot House Ingleby Greenhow Great Ayton Middlesbrough Cleveland TS9 6RD United Kingdom on 7 May 2013
04 May 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
05 Jul 2011 NEWINC Incorporation