- Company Overview for INNOVATIS SOLUTIONS LTD (08260452)
- Filing history for INNOVATIS SOLUTIONS LTD (08260452)
- People for INNOVATIS SOLUTIONS LTD (08260452)
- More for INNOVATIS SOLUTIONS LTD (08260452)
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) |
---|---|---|---|
30 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
07 Aug 2024 | CS01 | Confirmation statement made on 25 July 2024 with updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
10 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
25 Mar 2022 | AD01 | Registered office address changed from Communication House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA United Kingdom to Communications House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA on 25 March 2022 | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from Ye Olde Hundred 69 Church Way North Shields NE29 0AE England to Communication House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 5 October 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
28 Jan 2021 | AA | Micro company accounts made up to 29 February 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
28 Nov 2018 | AA01 | Current accounting period extended from 31 October 2018 to 28 February 2019 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
10 May 2018 | AD01 | Registered office address changed from 17 Northumberland Square North Shields NE30 1PX England to Ye Olde Hundred 69 Church Way North Shields NE29 0AE on 10 May 2018 | |
19 Dec 2017 | AA | Micro company accounts made up to 31 October 2017 | |
30 Oct 2017 | AD01 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to 17 Northumberland Square North Shields NE30 1PX on 30 October 2017 | |
16 Oct 2017 | AP01 | Appointment of Ms Yingzhi Cao as a director on 13 October 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 Jul 2017 | PSC04 | Change of details for Yingzhi Cao as a person with significant control on 26 July 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
26 Aug 2016 | CH01 | Director's details changed for Dr Hock Soon Low on 31 July 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates |