Download leads from Nexok and grow your business. Find out more

Innovate Support Services Ltd.

Documents

Total Documents27
Total Pages73

Filing History

30 May 2017Micro company accounts made up to 31 January 2016
24 January 2017Compulsory strike-off action has been discontinued
23 January 2017Confirmation statement made on 9 January 2017 with updates
3 January 2017First Gazette notice for compulsory strike-off
29 January 2016Total exemption small company accounts made up to 31 January 2015
26 January 2016Compulsory strike-off action has been discontinued
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
29 December 2015First Gazette notice for compulsory strike-off
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
23 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
4 February 2015Compulsory strike-off action has been discontinued
3 February 2015First Gazette notice for compulsory strike-off
30 January 2015Total exemption small company accounts made up to 31 January 2014
16 October 2014Registered office address changed from Agora House 12 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG England to Suite 1a Rookery House Guineas Centre Newmarket Suffolk CB8 8EQ on 16 October 2014
9 April 2014Total exemption small company accounts made up to 31 January 2013
8 February 2014Compulsory strike-off action has been discontinued
7 February 2014Registered office address changed from Agora House Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG on 7 February 2014
7 February 2014Registered office address changed from Agora House Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG on 7 February 2014
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
5 February 2014Registered office address changed from 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom on 5 February 2014
5 February 2014Registered office address changed from 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom on 5 February 2014
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
21 January 2014First Gazette notice for compulsory strike-off
30 April 2013Annual return made up to 9 January 2013 with a full list of shareholders
30 April 2013Annual return made up to 9 January 2013 with a full list of shareholders
23 May 2012Particulars of a mortgage or charge / charge no: 1
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed