THE INNOVATION GROUP LIMITED
Status | ACTIVE |
Company No. | 03256771 |
Category | Private Limited Company |
Incorporated | 30 Sep 1996 |
Age | 27 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
THE INNOVATION GROUP LIMITED is an active private limited company with number 03256771. It was incorporated 27 years, 7 months, 29 days ago, on 30 September 1996. The company address is Bembridge House, 1300 Parkway Bembridge House, 1300 Parkway, Fareham, PO15 7AE, Hampshire, England.
Company Fillings
Accounts amended with accounts type audit exemption subsiduary
Date: 15 Apr 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AAMD
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 03 Apr 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Magdalena Barbara Baugh
Appointment date: 2024-03-26
Documents
Termination director company with name termination date
Date: 03 Apr 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-26
Officer name: Andries Jacobus Van Staden
Documents
Resolution
Date: 26 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 21 Feb 2024
Action Date: 14 Dec 2023
Category: Capital
Type: SH01
Date: 2023-12-14
Capital : 24,931,964.08 GBP
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 23 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 23 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 23 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Change to a person with significant control
Date: 18 Jan 2023
Action Date: 15 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Axios Bidco Limited
Change date: 2022-12-15
Documents
Mortgage satisfy charge full
Date: 13 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032567710020
Documents
Mortgage satisfy charge full
Date: 13 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032567710019
Documents
Mortgage satisfy charge full
Date: 13 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032567710016
Documents
Mortgage satisfy charge full
Date: 13 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032567710017
Documents
Mortgage satisfy charge full
Date: 13 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032567710022
Documents
Mortgage satisfy charge full
Date: 13 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032567710021
Documents
Mortgage satisfy charge full
Date: 13 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032567710015
Documents
Change person director company with change date
Date: 11 Jan 2023
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-14
Officer name: Mr Andries Jacobus Van Staden
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alasdair Marnoch
Termination date: 2022-12-31
Documents
Change person director company with change date
Date: 22 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-20
Officer name: Mr Andries Jacobus Van Staden
Documents
Appoint person director company with name date
Date: 22 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-20
Officer name: Christopher Timothy Miles Toulson-Clarke
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 06 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 06 Dec 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 06 Dec 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Address
Type: AD01
New address: Bembridge House, 1300 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AE
Old address: Yarmouth House 1300 Parkway Whiteley Fareham Hampshire PO15 7AE
Change date: 2022-06-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 19 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 19 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 19 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Apr 2021
Action Date: 24 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032567710022
Charge creation date: 2021-03-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Mar 2021
Action Date: 24 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032567710021
Charge creation date: 2021-03-24
Documents
Appoint person director company with name date
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-07
Officer name: Mr Andries Jacobus Van Staden
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Legacy
Date: 17 Sep 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19
Documents
Legacy
Date: 17 Sep 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/19
Documents
Legacy
Date: 17 Sep 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19
Documents
Change account reference date company current extended
Date: 10 Aug 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Legacy
Date: 10 Jul 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/18
Documents
Legacy
Date: 10 Jul 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/18
Documents
Legacy
Date: 10 Jul 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/18
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Apr 2019
Action Date: 10 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-10
Charge number: 032567710019
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Apr 2019
Action Date: 10 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032567710020
Charge creation date: 2019-04-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Apr 2019
Action Date: 08 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032567710018
Charge creation date: 2019-04-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Oct 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Legacy
Date: 09 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/17
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Legacy
Date: 18 Sep 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/17
Documents
Legacy
Date: 18 Sep 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/17
Documents
Legacy
Date: 28 Mar 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/17
Documents
Legacy
Date: 28 Mar 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/17
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Axios Bidco Limited
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Termination secretary company with name termination date
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Anderson Liddiard
Termination date: 2017-08-25
Documents
Accounts with accounts type full
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Second filing of director appointment with name
Date: 30 May 2017
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Alasdair Marnoch
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032567710017
Charge creation date: 2017-01-25
Documents
Termination director company with name termination date
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lewis Miller
Termination date: 2017-01-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Dec 2016
Action Date: 20 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032567710016
Charge creation date: 2016-12-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2016
Action Date: 20 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032567710015
Charge creation date: 2016-12-20
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-22
Officer name: Mr. Alisdair Marnoch
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Alisdair Marnoch
Appointment date: 2016-09-22
Documents
Capital allotment shares
Date: 06 Jun 2016
Action Date: 16 May 2016
Category: Capital
Type: SH01
Capital : 24,931,944 GBP
Date: 2016-05-16
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-24
Officer name: Mr Tim Griffiths
Documents
Termination director company with name termination date
Date: 25 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Henry Roberts
Termination date: 2016-05-24
Documents
Capital allotment shares
Date: 20 May 2016
Action Date: 26 Apr 2016
Category: Capital
Type: SH01
Capital : 24,916,538 GBP
Date: 2016-04-26
Documents
Second filing of form with form type
Date: 10 May 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 10 May 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 05 May 2016
Action Date: 19 Apr 2016
Category: Capital
Type: SH01
Capital : 24,916,471 GBP
Date: 2016-04-19
Documents
Second filing of form with form type
Date: 13 Apr 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Accounts with accounts type group
Date: 07 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Capital allotment shares
Date: 31 Mar 2016
Action Date: 01 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-01
Capital : 24,909,627 GBP
Documents
Second filing of form with form type
Date: 18 Mar 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 14 Mar 2016
Action Date: 01 Feb 2016
Category: Capital
Type: SH01
Capital : 24,908,851 GBP
Date: 2016-02-01
Documents
Second filing of form with form type
Date: 10 Mar 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 10 Mar 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 10 Mar 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 15 Feb 2016
Action Date: 01 Feb 2016
Category: Capital
Type: SH01
Capital : 24,908,756 GBP
Date: 2016-02-01
Documents
Second filing of form with form type
Date: 04 Feb 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 03 Feb 2016
Action Date: 18 Jan 2016
Category: Capital
Type: SH01
Capital : 24,908,733 GBP
Date: 2016-01-18
Documents
Capital allotment shares
Date: 15 Jan 2016
Action Date: 21 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-21
Capital : 24,908,269 GBP
Documents
Resolution
Date: 05 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate re registration public limited company to private
Date: 05 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 05 Jan 2016
Category: Incorporation
Type: MAR
Documents
Reregistration public to private company
Date: 05 Jan 2016
Category: Change-of-name
Type: RR02
Documents
Capital allotment shares
Date: 19 Dec 2015
Action Date: 07 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-07
Capital : 24,907,824 GBP
Documents
Capital allotment shares
Date: 11 Dec 2015
Action Date: 30 Nov 2015
Category: Capital
Type: SH01
Capital : 24,907,809 GBP
Date: 2015-11-30
Documents
Capital allotment shares
Date: 01 Dec 2015
Action Date: 23 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-23
Capital : 24,907.763 GBP
Documents
Court order
Date: 25 Nov 2015
Category: Miscellaneous
Type: OC
Description: Scheme of arrangement
Documents
Termination director company with name termination date
Date: 20 Nov 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-18
Officer name: David Allan Thorpe
Documents
Termination director company with name termination date
Date: 20 Nov 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-18
Officer name: James Morley
Documents
Termination director company with name termination date
Date: 20 Nov 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-18
Officer name: Christopher Alan Harrison
Documents
Some Companies
179A PACK LANE,BASINGSTOKE,RG22 5HW
Number: | 08477352 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEY HOUSE, OFFICE 316,LONDON,N22 8HF
Number: | 10972548 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW OAKS SOUTHVIEW CLOSE,CROWBOROUGH,TN6 1HH
Number: | 05935102 |
Status: | ACTIVE |
Category: | Private Limited Company |
299-303 COVENTRY ROAD,BIRMINGHAM,B10 0RA
Number: | 08321627 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 COOMBE ROAD,CROYDON,CR0 5SP
Number: | 11623088 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPREME MECHANICAL AND ENGINEERING SERVICES LTD
105 ENGLEHEART ROAD,LONDON,SE6 2EU
Number: | 11447432 |
Status: | ACTIVE |
Category: | Private Limited Company |