INNOVA SYSTEMS LIMITED

Enterprise Centre Enterprise Centre, Ross-On-Wye, HR9 5NB, Herefordshire
StatusACTIVE
Company No.04354710
CategoryPrivate Limited Company
Incorporated17 Jan 2002
Age22 years, 4 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susanna Stewart

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 May 2005

Category: Capital

Type: 169

Description: £ sr 40@1 10/02/04

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR DUCT SOLUTIONS LTD

59 WHITEHAYES ROAD,CHRISTCHURCH,BH23 7PA

Number:09235629
Status:ACTIVE
Category:Private Limited Company

CLIPPER SOLUTIONS LIMITED

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

LUMI WINDOWS LIMITED

WOODSIDE INDUSTRIAL ESTATE,BALLYMENA,BT42 4HX

Number:NI645912
Status:ACTIVE
Category:Private Limited Company

PROJECT FLOW LIMITED

6 SHANNON GROVE,WIDNES,WA8 9SD

Number:11472778
Status:ACTIVE
Category:Private Limited Company

SHCT TRADING LIMITED

WYCLIFFE HOUSE NORTHERN GENERAL HOSPITAL,SHEFFIELD,S5 7AT

Number:06219138
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