- Company Overview for INS INNOVATION LIMITED (04109440)
- Filing history for INS INNOVATION LIMITED (04109440)
- People for INS INNOVATION LIMITED (04109440)
- Charges for INS INNOVATION LIMITED (04109440)
- Insolvency for INS INNOVATION LIMITED (04109440)
- Registers for INS INNOVATION LIMITED (04109440)
- More for INS INNOVATION LIMITED (04109440)
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 |