INNOVATIVE INVESTMENT & INDUSTRIAL SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 05224825 |
Category | Private Limited Company |
Incorporated | 07 Sep 2004 |
Age | 19 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
INNOVATIVE INVESTMENT & INDUSTRIAL SUPPLIES LIMITED is an active private limited company with number 05224825. It was incorporated 19 years, 7 months, 25 days ago, on 07 September 2004. The company address is Globe House Globe House, Maidstone, ME14 3EN, Kent.
Company Fillings
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Change to a person with significant control
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mehmet Hattat
Change date: 2020-09-23
Documents
Change person director company with change date
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-23
Officer name: Mr Mehmet Izzet Kalayci
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 27 Mar 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-31
Officer name: Mr Mehmet Izzet Kalayci
Documents
Termination director company with name termination date
Date: 26 Mar 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Necmi Gulseven
Termination date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Change person director company with change date
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-29
Officer name: Necmi Gulseven
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Change person director company with change date
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-22
Officer name: Necmi Gulseven
Documents
Gazette filings brought up to date
Date: 18 Apr 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Change person director company with change date
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-09
Officer name: Necmi Gulseven
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Change registered office address company with date old address
Date: 21 Sep 2012
Action Date: 21 Sep 2012
Category: Address
Type: AD01
Old address: Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom
Change date: 2012-09-21
Documents
Change registered office address company with date old address
Date: 21 Sep 2012
Action Date: 21 Sep 2012
Category: Address
Type: AD01
Old address: Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
Change date: 2012-09-21
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Limited Nautilus Corporate Services
Documents
Gazette filings brought up to date
Date: 03 Apr 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/09; full list of members
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / nautilus corporate services LIMITED / 07/09/2009
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / nautilus corporate services LIMITED / 07/09/2008
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/06; full list of members
Documents
Legacy
Date: 17 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 17/01/07 from: star house pudding lane maidstone kent ME14 1LT
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/05; full list of members
Documents
Legacy
Date: 15 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 15/09/05 from: unit 1 b, western business park brixham road paignton devon TQ4 7BR
Documents
Legacy
Date: 25 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/05 to 31/12/05
Documents
Legacy
Date: 23 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 07/09/04--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
9 OLIVE STREET,BOLTON,BL3 3PD
Number: | 10560191 |
Status: | ACTIVE |
Category: | Private Limited Company |
C AND O ENGINEERING (SW) LIMITED
UNIT 11 THE OLD CIDER WORKS,NEWTON ABBOT,TQ12 5NF
Number: | 09563391 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WILLOWS EASTCOURT ROAD,SOMERSET,BS39 5DT
Number: | 06491238 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 VICTORIA GARDENS,HOUNSLOW,TW5 9DE
Number: | 09914442 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, ST MAGNUS HOUSE, 3,LONDON,EC3R 6HD
Number: | 11341172 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 ST. VINCENT STREET,GLASGOW,G2 5JF
Number: | SC558531 |
Status: | ACTIVE |
Category: | Private Limited Company |