Advanced company searchLink opens in new window

INS INNOVATION LIMITED

Company number 04109440

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)
16 Aug 2012 AP03 Appointment of Eunice Ivy Payne as a secretary
16 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
25 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
17 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
11 May 2011 TM01 Termination of appointment of Stephen Mcgowan as a director
18 Jan 2011 CH01 Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010
16 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
13 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
08 Jul 2010 TM01 Termination of appointment of a director
06 Jul 2010 CH01 Director's details changed for Archibald Anderson Bethel on 22 June 2010
10 Mar 2010 CH01 Director's details changed for Anthony Moore on 5 March 2010
10 Mar 2010 CH01 Director's details changed for Stephen Joseph Mcgowan on 5 March 2010
10 Mar 2010 CH01 Director's details changed for Stephen Joseph Mcgowan on 5 March 2010
10 Mar 2010 CH01 Director's details changed for Anthony Moore on 5 March 2010
04 Dec 2009 CH03 Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009
16 Nov 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Mr Kevin Richard Thomas on 16 November 2009
14 Jul 2009 AA Full accounts made up to 31 March 2009
03 Jul 2009 288a Secretary appointed valerie francine anne teller
02 Jul 2009 288b Appointment terminated secretary stanley billiald
10 Dec 2008 287 Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX
17 Nov 2008 363a Return made up to 16/11/08; full list of members
01 Aug 2008 288c Director's change of particulars / archibald bethel / 25/07/2008
28 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Jun 2008 AA Full accounts made up to 31 March 2008