Advanced company searchLink opens in new window

INNOVATIVE SERVICES LTD

Company number 07859697

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2019 DS01 Application to strike the company off the register
10 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
31 May 2018 PSC01 Notification of Kavsi Keshav as a person with significant control on 1 May 2018
31 May 2018 PSC07 Cessation of Peter Ronald Mitchell as a person with significant control on 1 January 2018
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with updates
08 Mar 2018 AD01 Registered office address changed from Regus House Highbridge, Oxford Road Uxbridge UB8 1HR England to Dephna House 14 Cumberland Avenue London NW10 7QL on 8 March 2018
23 Feb 2018 AA Total exemption full accounts made up to 30 November 2016
28 Nov 2017 TM01 Termination of appointment of Peter Ronald Mitchell as a director on 25 October 2017
28 Nov 2017 TM01 Termination of appointment of Peter Ronald Mitchell as a director on 25 October 2017
28 Nov 2017 AP01 Appointment of Mr Kavsi Keshav as a director on 1 September 2017
12 Oct 2017 AD01 Registered office address changed from 49 Clevedon Gardens Hounslow TW5 9TT England to Regus House Highbridge, Oxford Road Uxbridge UB8 1HR on 12 October 2017
21 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-18
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
15 Aug 2017 PSC01 Notification of Peter Ronald Mitchell as a person with significant control on 16 June 2017
15 Aug 2017 PSC07 Cessation of Bilal Fazal as a person with significant control on 16 June 2017
15 Aug 2017 TM01 Termination of appointment of Bilal Fazal as a director on 16 June 2017
15 Aug 2017 AP01 Appointment of Mr Peter Ronald Mitchell as a director on 14 June 2017
13 Feb 2017 CH01 Director's details changed for Mr Bilal Fazal on 1 December 2016
13 Feb 2017 AD01 Registered office address changed from 70 the Street Fetcham Leatherhead KT22 9RF England to 49 Clevedon Gardens Hounslow TW5 9TT on 13 February 2017
13 Feb 2017 CS01 Confirmation statement made on 24 November 2016 with updates
31 Aug 2016 AD01 Registered office address changed from 6 Richmond Road Thornton Heath Surrey CR7 7QB to 70 the Street Fetcham Leatherhead KT22 9RF on 31 August 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015