INNOVATION PROJECTS CONSULTING LTD

Suite 40 Cariocca Business Park Suite 40 Cariocca Business Park, Manchester, M40 8BB, England
StatusACTIVE
Company No.06800757
CategoryPrivate Limited Company
Incorporated26 Jan 2009
Age15 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

INNOVATION PROJECTS CONSULTING LTD is an active private limited company with number 06800757. It was incorporated 15 years, 4 months, 25 days ago, on 26 January 2009. The company address is Suite 40 Cariocca Business Park Suite 40 Cariocca Business Park, Manchester, M40 8BB, England.



Company Fillings

Accounts with accounts type dormant

Date: 29 Jan 2024

Action Date: 25 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2023

Action Date: 25 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2022

Action Date: 25 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2020

Action Date: 25 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-14

Old address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB England

New address: Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2019

Action Date: 25 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-04

New address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB

Old address: Suite 43 1 Empire Mews H.W.S. London SW16 2BF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

New address: Suite 43 1 Empire Mews H.W.S. London SW16 2BF

Old address: Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England

Change date: 2019-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 2019

Action Date: 25 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2018

Action Date: 25 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-25

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Salvatore Ursino

Change date: 2018-01-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-18

Officer name: Mr Salvatore Ursino

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-12

Old address: Penhurst House 352-356 Battersea Park Road London SW11 3BY

New address: Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 21 Oct 2016

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 21 Oct 2016

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 21 Oct 2016

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2016

Action Date: 25 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-21

Officer name: Eac (Secretaries) Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2015

Action Date: 25 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2014

Action Date: 25 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2013

Action Date: 25 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-25

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2013

Action Date: 14 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-14

Old address: Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Mr Salvatore Ursino

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2012

Action Date: 25 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2012

Action Date: 25 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2011

Action Date: 30 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Salvatore Ursino

Change date: 2011-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2010

Action Date: 25 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-29

Officer name: Mr Salvatore Ursino

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Eac (Secretaries) Limited

Change date: 2010-01-29

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jan 2010

Action Date: 25 Jul 2010

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2010-07-25

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Address

Type: AD01

Old address: Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX

Change date: 2010-01-13

Documents

View document PDF

Incorporation company

Date: 26 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLAMY AIRCRAFT TECHNICAL SERVICES LIMITED

43 INGLEWOOD GROVE,SUTTON COLDFIELD,B74 3LN

Number:10618999
Status:ACTIVE
Category:Private Limited Company

FINANCE TORQUE LIMITED

178 HARVEST FIELDS WAY,SUTTON COLDFIELD,B75 5TJ

Number:11881011
Status:ACTIVE
Category:Private Limited Company

GREENHILL PRODUCE LIMITED

UPPER TULLOES,BY FORFAR,DD8 2LZ

Number:SC528328
Status:ACTIVE
Category:Private Limited Company

HARTS RADIATORS LIMITED

UNIT 3 DICKER MILL INDUSTRIAL,HERTFORD,SG13 7AE

Number:04385966
Status:ACTIVE
Category:Private Limited Company

LOWS OF DUNDEE LIMITED

PO BOX 300,6 PARADISE ROAD,DD1 9JZ

Number:SC100628
Status:ACTIVE
Category:Private Limited Company

PURPLE MEDIA SOLUTIONS LIMITED

THE OLD SCHOOL HOUSE,TONBRIDGE,TN9 2AD

Number:05949065
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