- Company Overview for INNOVATION RESOURCE LTD (11215700)
- Filing history for INNOVATION RESOURCE LTD (11215700)
- People for INNOVATION RESOURCE LTD (11215700)
- More for INNOVATION RESOURCE LTD (11215700)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
09 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2024 | PSC04 | Change of details for Mr Robert Cameron Hubball as a person with significant control on 30 June 2024 | |
07 Nov 2024 | PSC04 | Change of details for Mr Richard Jordan Hubball as a person with significant control on 30 June 2024 | |
07 Nov 2024 | PSC07 | Cessation of Edward Joseph Cooke as a person with significant control on 30 June 2024 | |
07 Nov 2024 | CS01 | Confirmation statement made on 18 August 2024 with updates | |
05 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2024 | TM01 | Termination of appointment of Edward Joseph Cooke as a director on 30 June 2024 | |
20 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
03 Oct 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with updates | |
31 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 1 September 2021
|
|
18 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
10 Aug 2021 | CH01 | Director's details changed for Mr Richard Jordan Hubball on 10 August 2021 | |
10 Aug 2021 | AD01 | Registered office address changed from Suite G5 Bredon House 321 Tettenhall Road Wolverhampton West Midlands WV6 0JZ England to Blyth House Hordern Road Wolverhampton WV6 0HS on 10 August 2021 | |
23 Jun 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
04 Nov 2020 | TM01 | Termination of appointment of James Reginald David Cooke as a director on 31 October 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
17 Jul 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
15 Oct 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
25 Sep 2019 | AP01 | Appointment of Mr James Reginald David Cooke as a director on 1 August 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates |