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

Innaxsys Ltd

Documents

Total Documents49
Total Pages272

Filing History

14 August 2023Confirmation statement made on 13 August 2023 with no updates
8 June 2023Micro company accounts made up to 30 September 2022
22 August 2022Confirmation statement made on 13 August 2022 with no updates
8 June 2022Micro company accounts made up to 30 September 2021
25 August 2021Confirmation statement made on 13 August 2021 with no updates
21 June 2021Micro company accounts made up to 30 September 2020
26 August 2020Confirmation statement made on 13 August 2020 with no updates
22 June 2020Micro company accounts made up to 30 September 2019
28 August 2019Confirmation statement made on 13 August 2019 with no updates
16 May 2019Total exemption full accounts made up to 30 September 2018
19 August 2018Cessation of Katherine Rebecca Kimberley Buck as a person with significant control on 6 April 2018
19 August 2018Confirmation statement made on 13 August 2018 with updates
25 June 2018Total exemption full accounts made up to 30 September 2017
4 September 2017Director's details changed for Mr Stephen James Buck on 4 September 2017
4 September 2017Director's details changed for Mr Stephen James Buck on 4 September 2017
25 August 2017Change of details for Mr Stephen James Buck as a person with significant control on 1 October 2016
25 August 2017Change of details for Mr Stephen James Buck as a person with significant control on 1 October 2016
25 August 2017Confirmation statement made on 13 August 2017 with updates
25 August 2017Confirmation statement made on 13 August 2017 with updates
24 May 2017Total exemption small company accounts made up to 30 September 2016
24 May 2017Total exemption small company accounts made up to 30 September 2016
4 December 2016Registered office address changed from 11 Kings Coppice Dore Sheffield S17 3RZ to Lychgate House, 51 Vicarage Lane Dore Sheffield S17 3GY on 4 December 2016
4 December 2016Registered office address changed from 11 Kings Coppice Dore Sheffield S17 3RZ to Lychgate House, 51 Vicarage Lane Dore Sheffield S17 3GY on 4 December 2016
26 August 2016Confirmation statement made on 13 August 2016 with updates
26 August 2016Confirmation statement made on 13 August 2016 with updates
18 May 2016Total exemption full accounts made up to 30 September 2015
18 May 2016Total exemption full accounts made up to 30 September 2015
27 January 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 100
27 January 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 100
9 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
9 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
20 April 2015Total exemption full accounts made up to 30 September 2014
20 April 2015Total exemption full accounts made up to 30 September 2014
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
6 May 2014Accounts for a dormant company made up to 31 August 2013
6 May 2014Accounts for a dormant company made up to 31 August 2013
22 November 2013Current accounting period extended from 31 August 2014 to 30 September 2014
22 November 2013Current accounting period extended from 31 August 2014 to 30 September 2014
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
4 June 2013Appointment of Mr Stephen James Buck as a director
4 June 2013Appointment of Mr Stephen James Buck as a director
14 May 2013Termination of appointment of Peter Valaitis as a director
14 May 2013Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 14 May 2013
14 May 2013Termination of appointment of Peter Valaitis as a director
14 May 2013Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 14 May 2013
13 August 2012Incorporation
13 August 2012Incorporation
Sign up now to grow your client base. Plans & Pricing