INNOVATION BIRMINGHAM LIMITED

Union Union, Manchester, M2 6LW, England
StatusACTIVE
Company No.01720256
CategoryPrivate Limited Company
Incorporated04 May 1983
Age41 years, 13 days
JurisdictionEngland Wales

SUMMARY

INNOVATION BIRMINGHAM LIMITED is an active private limited company with number 01720256. It was incorporated 41 years, 13 days ago, on 04 May 1983. The company address is Union Union, Manchester, M2 6LW, England.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2024

Action Date: 28 Mar 2024

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2024-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Roderick Marland

Appointment date: 2023-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin James Crotty

Appointment date: 2023-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Victoria Lawlor

Termination date: 2023-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2024

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Andrew Crowther

Termination date: 2023-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ciara Keeling

Appointment date: 2023-10-04

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-14

Officer name: Peter Andrew Crowther

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kate Victoria Lawlor

Change date: 2023-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: David John Hardman

Documents

View document PDF

Second filing of director appointment with name

Date: 17 Aug 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Peter Andrew Crowther

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-17

Officer name: Bradley Lloyd Oliver Topps

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017202560001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2021

Action Date: 19 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017202560002

Charge creation date: 2021-03-19

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Nov 2020

Category: Address

Type: AD03

New address: One St. Peter's Square Manchester M2 3DE

Documents

View document PDF

Change sail address company with new address

Date: 24 Nov 2020

Category: Address

Type: AD02

New address: One St. Peter's Square Manchester M2 3DE

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Philip Andrew Kemp

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Change account reference date company current extended

Date: 02 Apr 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin James Crotty

Termination date: 2018-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kate Victoria Lawlor

Appointment date: 2018-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Leech

Termination date: 2018-09-11

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Andrew Kemp

Change date: 2018-06-14

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-29

Psc name: Birmingham Science Limited

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher George Oglesby

Change date: 2018-05-29

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-29

Officer name: Mark Andrew Leech

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-29

Officer name: Philip Andrew Kemp

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Andrew Crowther

Change date: 2018-05-29

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-29

Officer name: Mr Kevin James Crotty

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

New address: Union Albert Square Manchester M2 6LW

Change date: 2018-05-29

Old address: Faraday Wharf Innovation Birmingham Campus Holt Street, Birmingham Science Park Aston Birmingham West Midlands B7 4BB

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Resolution

Date: 14 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 May 2018

Action Date: 18 Apr 2018

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2018-04-18

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aghoco 1658 Limited

Change date: 2018-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-18

Psc name: Aghoco 1658 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-18

Psc name: Birmingham City Council

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Stephanie Trickett

Termination date: 2018-04-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rajesh Kumar

Termination date: 2018-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-18

Officer name: Mr Christopher George Oglesby

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Andrew Kemp

Appointment date: 2018-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin James Crotty

Appointment date: 2018-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-18

Officer name: Peter Andrew Crowther

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-18

Officer name: Mark Andrew Leech

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2018

Action Date: 18 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-18

Charge number: 017202560001

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-05

Officer name: Julia Elizabeth King

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-08

Officer name: Philip Extance

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-16

Officer name: Ms Lisa Stephanie Trickett

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-16

Officer name: James Robert Mckay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor David John Hardman

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Whitby

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tahir Ali

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albert Bore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2013

Action Date: 23 May 2013

Category: Address

Type: AD01

Old address: Faraday Wharf Holt Street Birmingham Science Park Aston Birmingham B7 4BB

Change date: 2013-05-23

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roy

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor James Robert Mckay

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Huxtable

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Rajesh Kumar

Change date: 2012-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Lines

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rajesh Kumar

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Tahir Ali

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shafique Shah

Documents

View document PDF

Miscellaneous

Date: 17 Aug 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 21 Jul 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Philip Extance

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Bennion

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Luke Huxtable

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Shafique Hussain Shah

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville Summerfield

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tahir Ali

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-28

Officer name: Hon Alderman David Colin Roy

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2010

Action Date: 25 May 2010

Category: Address

Type: AD01

Old address: Aston Science Park Faraday Wharf Holt Street Birmingham West Midlands B7 4BB

Change date: 2010-05-25

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-28

Officer name: Professor Julia King

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-28

Officer name: Sir Albert Bore

Documents

View document PDF


Some Companies

CLEVELAND COMPANY HOLDINGS LIMITED

55 DURHAM ROAD,TYNE & WEAR,SR3 3ND

Number:11903654
Status:ACTIVE
Category:Private Limited Company

DIAMONTE INC LIMITED

1 TRELLECH COURT,YEOVIL,BA21 3TE

Number:10808438
Status:ACTIVE
Category:Private Limited Company

FENIX CONSULTANCY LTD

ALL TAX HOUSE,LONDON,W4 2HA

Number:10031325
Status:ACTIVE
Category:Private Limited Company

MPOWER CORNWALL LTD

REYNARDS REST,PAR,PL24 2BZ

Number:11443948
Status:ACTIVE
Category:Private Limited Company

PLANS FOR HOME LIMITED

EQUITABLE HOUSE,HALIFAX,HX1 5SP

Number:10982496
Status:ACTIVE
Category:Private Limited Company

PRINTING ASPECTS LIMITED

114 CUMBERLAND ROAD,LONDON,E13 8LR

Number:03021881
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source