INNOVATION HOME SERVICES LIMITED

9 Hill Road 9 Hill Road, Nottingham, NG6 8TJ, England
StatusACTIVE
Company No.08569355
CategoryPrivate Limited Company
Incorporated14 Jun 2013
Age10 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

INNOVATION HOME SERVICES LIMITED is an active private limited company with number 08569355. It was incorporated 10 years, 11 months, 18 days ago, on 14 June 2013. The company address is 9 Hill Road 9 Hill Road, Nottingham, NG6 8TJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-14

New address: 9 Hill Road Bestwood Village Nottingham NG6 8TJ

Old address: H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-26

New address: H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY

Old address: 43B Plains Road Mapperley Nottingham NG3 5JU

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-01

Psc name: Dean David Inger

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victoria Amy Inger

Notification date: 2017-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-24

Officer name: Ms Victoria Amy Inger

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-24

Officer name: Mr Dean David Inger

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2016

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-13

Officer name: Ms Victoria Amy Molloy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Amy Molloy

Documents

View document PDF

Incorporation company

Date: 14 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNLEY ROOFING CONTRACTORS LTD

UNIT 2,TEN POUND WALK,DN4 5FB

Number:03829693
Status:LIQUIDATION
Category:Private Limited Company

DAYYAN HEALTH CONSULTANTS LIMITED

47 IPSWICH ROAD,NORWICH,NR2 2LN

Number:09068286
Status:ACTIVE
Category:Private Limited Company

DREAM ASSOCIATES LP

SUITE 1000,GLASGOW,G2 1QX

Number:SL031176
Status:ACTIVE
Category:Limited Partnership

OVERDRIVE MOTOR REPAIRS LTD

266A BRADFORD ROAD,BATLEY,WF17 6JD

Number:10519008
Status:ACTIVE
Category:Private Limited Company

PARCEL RUNNER LIMITED

UNIT 100 BUSINESS PARK,BRADFORD,BD4 8SX

Number:09336964
Status:ACTIVE
Category:Private Limited Company

STORM FISH RESTAURANT LIMITED

SIXTH FLOOR DEAN PARK HOUSE,BOURNEMOUTH,BH1 1HP

Number:05279452
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