Advanced company searchLink opens in new window

INOVIS UK LIMITED

Company number 02942785

Filter by category

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)
05 Jan 2011 CAP-SS Solvency statement dated 29/12/10
05 Jan 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2010 AD01 Registered office address changed from Carriage House, Walnut Tree Close, Guildford Surrey GU1 4TX on 23 December 2010
01 Oct 2010 AA Accounts for a small company made up to 31 December 2009
19 Aug 2010 TM01 Termination of appointment of Gxs, Inc., as a director
10 Aug 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
10 Aug 2010 CH02 Director's details changed for Gxs, Inc., on 3 June 2010
09 Aug 2010 CH01 Director's details changed for Paul Frank Finegan on 24 June 2010
09 Aug 2010 CH01 Director's details changed for John Charles Redfern on 24 June 2010
09 Aug 2010 CH03 Secretary's details changed for Paul Frank Finegan on 24 June 2010
09 Aug 2010 AD02 Register inspection address has been changed
09 Aug 2010 CH02 Director's details changed for Inovis International, Inc on 3 June 2010
09 Aug 2010 AP01 Appointment of Mr Robert Alan Symmons as a director
06 Aug 2010 TM02 Termination of appointment of Paul Finegan as a secretary
06 Aug 2010 AP04 Appointment of Mitre Secretaries Limited as a secretary
19 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Feb 2010 AA Accounts for a small company made up to 31 December 2008
21 Jul 2009 363a Return made up to 24/06/09; full list of members
25 Jul 2008 AA Accounts for a small company made up to 31 December 2007
21 Jul 2008 363a Return made up to 24/06/08; full list of members
14 Jan 2008 287 Registered office changed on 14/01/08 from: 2 station view guildford surrey GU1 4JY
26 Oct 2007 395 Particulars of mortgage/charge
29 Jun 2007 363a Return made up to 24/06/07; full list of members
28 Jun 2007 288c Secretary's particulars changed;director's particulars changed
26 Jun 2007 AA Accounts for a small company made up to 31 December 2006