INNOVATIUM SERVICES LTD

Chiltern House Chiltern House, Henley-On-Thames, RG9 1AT, England
StatusACTIVE
Company No.11476058
CategoryPrivate Limited Company
Incorporated20 Jul 2018
Age5 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

INNOVATIUM SERVICES LTD is an active private limited company with number 11476058. It was incorporated 5 years, 10 months, 12 days ago, on 20 July 2018. The company address is Chiltern House Chiltern House, Henley-on-thames, RG9 1AT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 20 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2022-02-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Jan 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2022

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Alford

Cessation date: 2021-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2022

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2021-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2022

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-16

Psc name: Innovatium Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2022

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Robert Branch

Cessation date: 2021-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2022

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-16

Psc name: Innovatium Llp

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-27

Officer name: Mr Brian William Jack

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Address

Type: AD01

New address: Chiltern House 45 Station Road Henley-on-Thames RG9 1AT

Change date: 2021-02-19

Old address: The Priory F3 Stomp Road Burnham Slough Buckinghamshire SL1 7LW England

Documents

View document PDF

Resolution

Date: 03 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Branch

Change date: 2019-08-13

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2020

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Branch

Change date: 2019-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-31

Psc name: Craig Simon Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Craig Simon Harrison

Documents

View document PDF

Resolution

Date: 28 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-13

New address: The Priory F3 Stomp Road Burnham Slough Buckinghamshire SL1 7LW

Old address: 70-72 Alma Road Windsor SL4 3EZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APROVAL TESTING SERVICES CO., LTD

9 PANTYGRAIGWEN ROAD,PONTYPRIDD,CF37 2RR

Number:09343048
Status:ACTIVE
Category:Private Limited Company

B N GRIFFITHS LIMITED

MAZUMA DRAGON HOUSE, PRINCES WAY,BRIDGEND,CF31 3AQ

Number:06309601
Status:ACTIVE
Category:Private Limited Company

BJ POWELL RACING LTD

2 MICHAELS COURT HANNEY ROAD,ABINGDON,OX13 5HR

Number:09100631
Status:ACTIVE
Category:Private Limited Company

BLUE SUEDE CHEWS LTD

22 LUNDHOLME,MILTON KEYNES,MK13 7QH

Number:10983459
Status:ACTIVE
Category:Private Limited Company

FF&P CI (SCOTLAND) 2 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005822
Status:ACTIVE
Category:Limited Partnership

LONSELUET LTD

28 B GROSVENOR TERRACE,LONDON,SE5 0NP

Number:11443677
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