INVASIVE NON NATIVE SPECIALISTS ASSN

Low Wood Commercial Warehouse Suites 3, 4 & 5 Low Wood Commercial Warehouse Suites 3, 4 & 5, Bury, BL9 9SW, England
StatusACTIVE
Company No.10003456
Category
Incorporated12 Feb 2016
Age8 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

INVASIVE NON NATIVE SPECIALISTS ASSN is an active with number 10003456. It was incorporated 8 years, 3 months, 5 days ago, on 12 February 2016. The company address is Low Wood Commercial Warehouse Suites 3, 4 & 5 Low Wood Commercial Warehouse Suites 3, 4 & 5, Bury, BL9 9SW, England.



Company Fillings

Change registered office address company with date old address new address

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Address

Type: AD01

Old address: Itadori House Melton Street Radcliffe Manchester M26 4BR England

Change date: 2024-03-14

New address: Low Wood Commercial Warehouse Suites 3, 4 & 5 574 Manchester Road Bury BL9 9SW

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conor Leyden

Termination date: 2022-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-17

Officer name: David Andrew Layland

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-18

Officer name: Mr Michael Ewart Clough

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

New address: Itadori House Melton Street Radcliffe Manchester M26 4BR

Old address: Old Rectory Church Lane Thornby Northampton NN6 8SN United Kingdom

Change date: 2018-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Sherwood Rogers

Termination date: 2018-07-11

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Clough

Change date: 2018-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-29

Psc name: Michael Ewart Clough

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-30

Officer name: James Sherwood Rogers

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-17

Officer name: Conor Leyden

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-17

Officer name: David Andrew Layland

Documents

View document PDF

Incorporation company

Date: 12 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCORN LTD.

27 CHRISTCHURCH CRESCENT,RADLETT,WD7 8AQ

Number:04444708
Status:ACTIVE
Category:Private Limited Company

ALLBLUE LEISURE LIMITED

89 SEAHILL ROAD,HOLYWOOD,BT18 0DS

Number:NI636094
Status:ACTIVE
Category:Private Limited Company

B & T BOSWELL PARTNERS LTD

FLAT 36, BRENT HOUSE,LONDON,SW8 2FL

Number:09810993
Status:ACTIVE
Category:Private Limited Company

CBS CONSULTANCY SERVICES LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10797502
Status:ACTIVE
Category:Private Limited Company

SAVE THE EARTH FOUNDATION

43B PLAINS ROAD,NOTTINGHAM,NG3 5JU

Number:10404746
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ST LUKE'S RADIOLOGY OXFORD LTD

ST LUKE'S RADIOLOGY LATIMER ROAD,OXFORD,OX3 7PF

Number:10663628
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