- Company Overview for INNOVATE COMMISSIONING SERVICES LIMITED (09102564)
- Filing history for INNOVATE COMMISSIONING SERVICES LIMITED (09102564)
- People for INNOVATE COMMISSIONING SERVICES LIMITED (09102564)
- More for INNOVATE COMMISSIONING SERVICES LIMITED (09102564)
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
|
|
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
|
|
29 Apr 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
30 Sep 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
14 Sep 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
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
|
|
06 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 28 August 2014
|
|
21 Aug 2014 | CERTNM |
Company name changed j s commissioning LIMITED\certificate issued on 21/08/14
|
|
21 Aug 2014 | CONNOT | Change of name notice | |
18 Aug 2014 | AP01 | Appointment of James Vincent Flaherty as a director on 7 August 2014 |