- Company Overview for INNOVATIVE PRODUCT SUPPLIERS LTD (10023174)
- Filing history for INNOVATIVE PRODUCT SUPPLIERS LTD (10023174)
- People for INNOVATIVE PRODUCT SUPPLIERS LTD (10023174)
- More for INNOVATIVE PRODUCT SUPPLIERS LTD (10023174)
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) |
---|---|---|---|
14 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
04 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
20 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from Connies House Rhymney River Bridge Road Cardiff CF23 9AF Wales to Unit 2 Llanhilleth Ind Est Llanhilleth Abertillery Blaenau Gwent NP13 2RX on 17 July 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
15 Feb 2019 | CH03 | Secretary's details changed for Andrew Howard Beddoe on 14 February 2019 | |
14 Feb 2019 | CH01 | Director's details changed for Mr Andrew Howard Beddoe on 14 February 2019 | |
14 Feb 2019 | PSC04 | Change of details for Mr Andrew Howard Beddoe as a person with significant control on 1 September 2016 | |
14 Feb 2019 | CH03 | Secretary's details changed for Andrew Beddoe on 14 February 2019 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
21 Mar 2016 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 | |
21 Mar 2016 | AD01 | Registered office address changed from C/O J&R Business Services 2nd Floor Connies House Rhymney Riverbridge Road Cardiff CF23 9AF United Kingdom to Connies House Rhymney River Bridge Road Cardiff CF23 9AF on 21 March 2016 | |
24 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-24
|