INNOVATION GROUP BUSINESS SERVICES LIMITED
Status | ACTIVE |
Company No. | 10459758 |
Category | Private Limited Company |
Incorporated | 02 Nov 2016 |
Age | 7 years, 6 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 13 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104597580002
Documents
Mortgage satisfy charge full
Date: 13 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104597580001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 01 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
AMWELL BLAST COAT LTD UNIT 1 ( REAR OF CU ) FURLONG WAY,WARE,SG12 9BE
Number: | 07458954 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPSON WREFORD & PARTNERS,GEORGE STREET,CR0 0YN
Number: | 04867982 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11377578 |
Status: | ACTIVE |
Category: | Private Limited Company |
102/116 WINDMILL ROAD,SURREY,CR0 2XQ
Number: | 03138663 |
Status: | ACTIVE |
Category: | Private Limited Company |