INNOVATION I.T. SERVICES LIMITED

33 Tennyson Crescent, Waterlooville, PO7 6AE, England
StatusACTIVE
Company No.05520117
CategoryPrivate Limited Company
Incorporated27 Jul 2005
Age18 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

INNOVATION I.T. SERVICES LIMITED is an active private limited company with number 05520117. It was incorporated 18 years, 10 months, 5 days ago, on 27 July 2005. The company address is 33 Tennyson Crescent, Waterlooville, PO7 6AE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-08

Officer name: Mr James Alexander Bichard

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2023

Action Date: 08 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-08

Psc name: Mr James Alexander Bichard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Address

Type: AD01

New address: 33 Tennyson Crescent Waterlooville PO7 6AE

Change date: 2023-08-09

Old address: 9 Avon Court Crombie Close Waterlooville Hampshire PO8 8NE

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Address

Type: AD01

Old address: 46 Wallace Road Portsmouth Hampshire PO2 7LA

Change date: 2014-04-03

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Alexander Bichard

Change date: 2014-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Termination director company

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change person director company

Date: 08 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2011

Action Date: 03 Jun 2011

Category: Capital

Type: SH01

Capital : 1,010 GBP

Date: 2011-06-03

Documents

View document PDF

Resolution

Date: 20 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2011

Action Date: 17 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Alexander Bichard

Change date: 2010-11-17

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2011

Action Date: 05 Jan 2011

Category: Address

Type: AD01

Old address: 9 Avon Court, Crombie Close Waterlooville Hampshire PO8 8NE

Change date: 2011-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: James Alexander Bichard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary stephanie bichard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / stephanie burbidge / 19/05/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

Incorporation company

Date: 27 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVELENA LTD

UNIT 6 PREMACTO BUSINESS ESTATE, QUEENSMEAD ROAD,HIGH WYCOMBE,HP10 9XA

Number:11681278
Status:ACTIVE
Category:Private Limited Company

BMR COMMUNICATION SERVICES LTD

18 SOUTH HILL ROAD,BRACKNELL,RG12 7NS

Number:11649622
Status:ACTIVE
Category:Private Limited Company

RAVEL MANOR MANAGEMENT COMPANY LIMITED

37 MAIN STREET,BALLYCLARE,BT39 9AA

Number:NI051429
Status:ACTIVE
Category:Private Limited Company

RESTORATION HOUSE MEDICS LTD

RACS GROUP HOUSE,WARMINSTER,BA12 9BT

Number:10710407
Status:ACTIVE
Category:Private Limited Company

SUFFICIENT CARE LTD

13 LARKSWOOD CLOSE,ERITH,DA8 2LH

Number:09942701
Status:ACTIVE
Category:Private Limited Company

THE ELMS PRIVATE NURSERY LTD

EMPRESS BUSINESS CENTRE,MANCHESTER,M16 9EA

Number:05110057
Status:LIQUIDATION
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