- Company Overview for INNOVATIVE SENSOR DEVELOPMENTS LIMITED (05732918)
- Filing history for INNOVATIVE SENSOR DEVELOPMENTS LIMITED (05732918)
- People for INNOVATIVE SENSOR DEVELOPMENTS LIMITED (05732918)
- Charges for INNOVATIVE SENSOR DEVELOPMENTS LIMITED (05732918)
- More for INNOVATIVE SENSOR DEVELOPMENTS LIMITED (05732918)
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) |
---|---|---|---|
13 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2016 | DS01 | Application to strike the company off the register | |
01 Jun 2016 | AA | Micro company accounts made up to 31 December 2015 | |
31 May 2016 | AP01 | Appointment of Mr Michael James Newton as a director on 31 May 2016 | |
03 May 2016 | TM01 | Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 | |
20 Apr 2016 | TM02 | Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 | |
12 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
|
|
12 Mar 2016 | AD01 | Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 | |
01 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 | |
09 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
13 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
30 Jun 2014 | AUD | Auditor's resignation | |
16 Jun 2014 | AUD | Auditor's resignation | |
18 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
08 Jan 2014 | AA | Full accounts made up to 30 June 2013 | |
13 May 2013 | AA | Full accounts made up to 30 June 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
25 Mar 2013 | CH03 | Secretary's details changed for Helen Pamela Doroszkiewicz on 25 March 2013 | |
12 Sep 2012 | TM01 | Termination of appointment of Michael Horne as a director | |
23 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Full accounts made up to 30 June 2011 | |
24 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |