INNOVATION GROUP BUSINESS SERVICES LIMITED

Bembridge House, 1300 Parkway Bembridge House, 1300 Parkway, Fareham, PO15 7AE, Hampshire, England
StatusACTIVE
Company No.10459758
CategoryPrivate Limited Company
Incorporated02 Nov 2016
Age7 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

INNOVATION GROUP BUSINESS SERVICES LIMITED is an active private limited company with number 10459758. It was incorporated 7 years, 6 months, 29 days ago, on 02 November 2016. The company address is Bembridge House, 1300 Parkway Bembridge House, 1300 Parkway, Fareham, PO15 7AE, Hampshire, England.



Company Fillings

Termination director company with name termination date

Date: 28 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andries Jacobus Van Staden

Termination date: 2024-05-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 17 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 17 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2023

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-15

Psc name: The Innovation Group (Emea) Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104597580002

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104597580001

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2023

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-14

Officer name: Mr Andries Jacobus Van Staden

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Alasdair Marnoch

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Philip Griffiths

Appointment date: 2022-12-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-06

Old address: Yarmouth House 1300 Parkway Whiteley Fareham PO15 7AE United Kingdom

New address: Bembridge House, 1300 Parkway Whiteley Fareham Hampshire PO15 7AE

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2021

Action Date: 24 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-24

Charge number: 104597580002

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19

Documents

View document PDF

Legacy

Date: 17 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/19

Documents

View document PDF

Legacy

Date: 17 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19

Documents

View document PDF

Change account reference date company current extended

Date: 10 Aug 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: Vanessa Jane Elisabeth Hirsch-Angus

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Legacy

Date: 22 Jul 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/18

Documents

View document PDF

Legacy

Date: 10 Jul 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/18

Documents

View document PDF

Legacy

Date: 10 Jul 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/18

Documents

View document PDF

Memorandum articles

Date: 01 May 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2019

Action Date: 10 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104597580001

Charge creation date: 2019-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Oct 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/17

Documents

View document PDF

Legacy

Date: 18 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/17

Documents

View document PDF

Legacy

Date: 18 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/17

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-25

Officer name: James Anderson Liddiard

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Ms Vanessa Jane Elisabeth Hirsch-Angus

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-05

Officer name: Mr Andries Jacobus Van Staden

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-05

Officer name: Cyril Molitor

Documents

View document PDF

Legacy

Date: 26 May 2017

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr. Alasdair marnoch

Documents

View document PDF

Incorporation company

Date: 02 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMWELL BLAST COAT LTD

AMWELL BLAST COAT LTD UNIT 1 ( REAR OF CU ) FURLONG WAY,WARE,SG12 9BE

Number:07458954
Status:ACTIVE
Category:Private Limited Company

CAHOOT LIMITED

SIMPSON WREFORD & PARTNERS,GEORGE STREET,CR0 0YN

Number:04867982
Status:ACTIVE
Category:Private Limited Company

HEYFORD CONSULTING LTD

85 HORNSEY ROAD,LONDON,N7 6DJ

Number:04493515
Status:ACTIVE
Category:Private Limited Company

MCCULLOCH GROUNDWORK SERVICES LIMITED

6 MANOR MEWS,ST. IVES,PE27 5UW

Number:10363485
Status:ACTIVE
Category:Private Limited Company

RAMI LTD

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11377578
Status:ACTIVE
Category:Private Limited Company

SQUARE ROOT LIMITED

102/116 WINDMILL ROAD,SURREY,CR0 2XQ

Number:03138663
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