INNOVA SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 04354710 |
Category | Private Limited Company |
Incorporated | 17 Jan 2002 |
Age | 22 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
INNOVA SYSTEMS LIMITED is an active private limited company with number 04354710. It was incorporated 22 years, 4 months, 13 days ago, on 17 January 2002. The company address is Enterprise Centre Enterprise Centre, Ross-on-wye, HR9 5NB, Herefordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Termination director company with name termination date
Date: 23 May 2023
Action Date: 16 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-16
Officer name: Tim Crowch
Documents
Appoint person director company with name date
Date: 23 May 2023
Action Date: 16 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Wilson
Appointment date: 2023-03-16
Documents
Termination director company with name termination date
Date: 23 May 2023
Action Date: 16 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-16
Officer name: Louis Max Fitzsimmons
Documents
Accounts amended with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AAMD
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Appoint person director company with name date
Date: 23 May 2022
Action Date: 23 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tim Crowch
Appointment date: 2022-05-23
Documents
Confirmation statement with updates
Date: 21 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Termination director company with name termination date
Date: 02 Nov 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Douglas Field
Termination date: 2021-10-29
Documents
Cessation of a person with significant control
Date: 02 Nov 2021
Action Date: 29 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-29
Psc name: Anthony Douglas Field
Documents
Notification of a person with significant control
Date: 02 Nov 2021
Action Date: 29 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-10-29
Psc name: Newbrick Group 3 Ltd
Documents
Appoint person director company with name date
Date: 01 Nov 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Louis Fitzsimmons
Appointment date: 2021-10-29
Documents
Change to a person with significant control
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Douglas Field
Change date: 2021-09-07
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Change person director company with change date
Date: 02 Jan 2019
Action Date: 10 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Douglas Anthony Field
Change date: 2015-05-10
Documents
Change to a person with significant control
Date: 02 Jan 2019
Action Date: 05 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Douglas Anthony Field
Change date: 2018-07-05
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Change to a person with significant control
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Douglas Anthony Field
Change date: 2018-01-10
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 29 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Douglas Anthony Field
Documents
Termination secretary company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susanna Stewart
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Legacy
Date: 17 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 17/12/07 from: 30 brookend street ross on wye herefordshire HR9 7EE
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 18 May 2005
Category: Capital
Type: 169
Description: £ sr 40@1 10/02/04
Documents
Legacy
Date: 25 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 08 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/03; full list of members
Documents
Legacy
Date: 05 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 26/01/02 from: 30 brookend street ross on wye herefordshire HR9 7EE
Documents
Legacy
Date: 23 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 23/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 23 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
59 WHITEHAYES ROAD,CHRISTCHURCH,BH23 7PA
Number: | 09235629 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HOUSE,FINCHLEY,N12 0DR
Number: | 11916076 |
Status: | ACTIVE |
Category: | Private Limited Company |
D.E. APPLETON(HAULAGE) LIMITED
KPMG PEAT MARWICK,1 RUMFORD PLACE,L3 9QY
Number: | 01018358 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
WOODSIDE INDUSTRIAL ESTATE,BALLYMENA,BT42 4HX
Number: | NI645912 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SHANNON GROVE,WIDNES,WA8 9SD
Number: | 11472778 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYCLIFFE HOUSE NORTHERN GENERAL HOSPITAL,SHEFFIELD,S5 7AT
Number: | 06219138 |
Status: | ACTIVE |
Category: | Private Limited Company |