Advanced company searchLink opens in new window

INNOV8 HOUSING SOLUTIONS LIMITED

Company number SC470928

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)
08 Sep 2017 AP03 Appointment of Ms Lynn Allyson Wassell as a secretary on 5 September 2017
08 Sep 2017 TM02 Termination of appointment of Nareen Owens as a secretary on 5 September 2017
20 Jun 2017 AP01 Appointment of Ms Lynn Allyson Wassell as a director on 30 May 2017
20 Jun 2017 TM01 Termination of appointment of Nareen Owens as a director on 30 May 2017
04 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
21 Sep 2016 AA Full accounts made up to 31 March 2016
12 Sep 2016 AP01 Appointment of Mrs Nareen Owens as a director on 12 September 2016
12 Sep 2016 AP03 Appointment of Mrs Nareen Owens as a secretary on 12 September 2016
12 Sep 2016 TM01 Termination of appointment of Thomas Anderson Barclay as a director on 12 September 2016
12 Sep 2016 TM02 Termination of appointment of Thomas Anderson Barclay as a secretary on 12 September 2016
18 May 2016 SH01 Statement of capital following an allotment of shares on 18 May 2016
  • GBP 4,750,004
29 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4,255,004
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 22 February 2016
  • GBP 4,255,004
09 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 3,577,678
30 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
08 Oct 2015 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 2,784,886
17 Aug 2015 SH01 Statement of capital following an allotment of shares on 17 August 2015
  • GBP 2,365,004
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 22 April 2015
  • GBP 1,330,004
20 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authority to enter into the joint venture shareholders agreement 09/04/2015
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 9 April 2015
  • GBP 570,004
14 Apr 2015 AA01 Previous accounting period shortened from 31 March 2016 to 31 March 2015
18 Mar 2015 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
04 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
03 Mar 2015 AP03 Appointment of Mr Thomas Anderson Barclay as a secretary on 3 March 2015