Advanced company searchLink opens in new window

INNOVATE COMMISSIONING SERVICES LIMITED

Company number 09102564

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)
04 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2018 CS01 Confirmation statement made on 30 September 2017 with no updates
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2017 AA Micro company accounts made up to 30 June 2016
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2017 CS01 Confirmation statement made on 30 September 2016 with updates
20 Jan 2017 AA Micro company accounts made up to 30 June 2015
23 May 2016 AR01 Annual return made up to 25 June 2015 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 14/09/2015 as it was not properly delivered
09 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 September 2015
29 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 23/09/2014
29 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 28/08/2014
30 Sep 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/05/2016
14 Sep 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 23/05/2016
25 Aug 2015 AD01 Registered office address changed from , 1 Mariner Court, Calder Business Park, Wakefield, West Yorkshire, WF4 3FL, United Kingdom to 5 Mariner Court Calder Park Wakefield Yorkshire WF4 3FL on 25 August 2015
29 Sep 2014 SH01 Statement of capital following an allotment of shares on 23 September 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 29/04/2016
06 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2014 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 70
  • ANNOTATION Clarification a second filed SH01 was registered on 29/04/2016
21 Aug 2014 CERTNM Company name changed j s commissioning LIMITED\certificate issued on 21/08/14
  • RES15 ‐ Change company name resolution on 2014-08-15
21 Aug 2014 CONNOT Change of name notice
18 Aug 2014 AP01 Appointment of James Vincent Flaherty as a director on 7 August 2014