INNOVATION GROUP BUSINESS SERVICES LIMITED
Company number 10459758
- Company Overview for INNOVATION GROUP BUSINESS SERVICES LIMITED (10459758)
- Filing history for INNOVATION GROUP BUSINESS SERVICES LIMITED (10459758)
- People for INNOVATION GROUP BUSINESS SERVICES LIMITED (10459758)
- Charges for INNOVATION GROUP BUSINESS SERVICES LIMITED (10459758)
- More for INNOVATION GROUP BUSINESS SERVICES LIMITED (10459758)
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) |
---|---|---|---|
20 Dec 2024 | CH01 | Director's details changed for Ms Mag Barbara Baugh on 16 December 2024 | |
20 Dec 2024 | AP01 | Appointment of Ms Mag Barbara Baugh as a director on 16 December 2024 | |
19 Dec 2024 | AP01 | Appointment of Mr James Coggin as a director on 16 December 2024 | |
10 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
01 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
28 May 2024 | TM01 | Termination of appointment of Andries Jacobus Van Staden as a director on 28 May 2024 | |
17 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
17 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
17 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
17 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
05 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
18 Jan 2023 | PSC05 | Change of details for The Innovation Group (Emea) Limited as a person with significant control on 15 December 2022 | |
13 Jan 2023 | MR04 | Satisfaction of charge 104597580002 in full | |
13 Jan 2023 | MR04 | Satisfaction of charge 104597580001 in full | |
11 Jan 2023 | CH01 | Director's details changed for Mr Andries Jacobus Van Staden on 14 January 2022 | |
03 Jan 2023 | TM01 | Termination of appointment of Alasdair Marnoch as a director on 31 December 2022 | |
22 Dec 2022 | AP01 | Appointment of Mr Timothy Philip Griffiths as a director on 20 December 2022 | |
06 Dec 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
06 Dec 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
06 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
06 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
07 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
06 Jun 2022 | AD01 | Registered office address changed from Yarmouth House 1300 Parkway Whiteley Fareham PO15 7AE United Kingdom to Bembridge House, 1300 Parkway Whiteley Fareham Hampshire PO15 7AE on 6 June 2022 | |
06 Dec 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
16 Nov 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 |