Advanced company searchLink opens in new window

INOVOLT LIMITED

Company number 04015551

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)
22 Aug 2017 CH01 Director's details changed for Mr Benjamin James Hodges on 22 August 2017
22 Aug 2017 CH01 Director's details changed for Mr Gordon Allan Hodges on 22 August 2017
22 Aug 2017 AD01 Registered office address changed from 7 Downley Road Havant Hampshire PO9 2NJ to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 22 August 2017
19 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
27 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
14 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
06 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
26 Jun 2014 AP01 Appointment of Mr Benjamin James Hodges as a director
28 Feb 2014 TM01 Termination of appointment of Tony Brown as a director
16 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
15 Nov 2013 AP01 Appointment of Mr Tony Brown as a director
08 Aug 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
08 Aug 2013 CH01 Director's details changed for Mr Gordon Allan Hodges on 15 June 2013
08 Aug 2013 CH03 Secretary's details changed for Mr Gordon Allan Hodges on 15 June 2013
26 Jul 2013 CH01 Director's details changed for Caroline Hodges on 16 July 2013
18 Jul 2013 AD01 Registered office address changed from 88 Northern Road Portsmouth Hampshire PO6 3ER on 18 July 2013
17 Jun 2013 CH01 Director's details changed for Caroline Hodges on 15 January 2013
17 Jun 2013 CH01 Director's details changed for Mr Gordon Allan Hodges on 15 January 2013
18 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
09 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
10 May 2012 CERTNM Company name changed hodges facilities maintenance services LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
10 May 2012 CONNOT Change of name notice