Advanced company searchLink opens in new window

INNOVATIVE OUTPUT SOLUTIONS (MANCHESTER) LIMITED

Company number 02384773

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2017 AA Full accounts made up to 31 December 2016
28 Jun 2017 AA01 Current accounting period shortened from 31 December 2017 to 30 June 2017
28 Jun 2017 AP01 Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017
05 May 2017 AP03 Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017
05 May 2017 AP01 Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017
05 May 2017 AP01 Appointment of Mr Patrick James Crean as a director on 4 May 2017
05 May 2017 TM01 Termination of appointment of Gregg Givens as a director on 4 May 2017
05 May 2017 AD01 Registered office address changed from Dst House St Mark's Hill Surbiton Surrey KT6 4QD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017
25 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
15 Sep 2016 AA Full accounts made up to 31 December 2015
19 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 405,179
20 Aug 2015 AA Full accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 405,179
07 Oct 2014 AA Full accounts made up to 31 December 2013
04 Jul 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 405,179
07 Oct 2013 AA Full accounts made up to 31 December 2012
10 Jun 2013 MR04 Satisfaction of charge 9 in full
03 Jun 2013 MR04 Satisfaction of charge 12 in full
03 Jun 2013 MR04 Satisfaction of charge 10 in full
03 Jun 2013 MR04 Satisfaction of charge 11 in full
03 Jun 2013 MR04 Satisfaction of charge 13 in full
02 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
09 Jan 2013 TM01 Termination of appointment of Nicolas Dixon as a director
02 Oct 2012 AA Full accounts made up to 31 December 2011
13 Aug 2012 AD01 Registered office address changed from Kay Street Openshaw Manchester M11 2XX on 13 August 2012