Advanced company searchLink opens in new window

INNOVERCE ENGINEERING LTD

Company number 04102938

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2018 DS01 Application to strike the company off the register
30 Sep 2018 CS01 Confirmation statement made on 30 September 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
13 Oct 2017 PSC01 Notification of Jack William Harvie-Clark as a person with significant control on 14 November 2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
11 Sep 2016 AP01 Appointment of Mr Nicholas Roderick John Brasier as a director on 9 September 2016
11 Sep 2016 TM01 Termination of appointment of Robert Martin Davis as a director on 31 August 2016
11 Sep 2016 TM01 Termination of appointment of Stephen Richard Hilleard as a director on 31 August 2016
26 Jun 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 March 2016
20 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,897.2
12 Jul 2015 SH01 Statement of capital following an allotment of shares on 2 July 2015
  • GBP 1,626.1
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-11
  • GBP 1,626.1
11 Oct 2014 CH01 Director's details changed for Mr Julian Claude Peck on 30 September 2014
11 Oct 2014 AD02 Register inspection address has been changed from C/O Julian Peck 22 Hicks Lane Girton Cambridge CB3 0JS England to C/O Julian Peck 21 Weavers Field Girton Cambridge CB3 0XB
04 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,626.1
03 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
25 Oct 2012 CH01 Director's details changed for Mr Julian Claude Peck on 25 August 2012
25 Oct 2012 AD04 Register(s) moved to registered office address