Advanced company searchLink opens in new window

INNOVATIVE INDUSTRIES LIMITED

Company number 06290094

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2022 DS01 Application to strike the company off the register
24 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
10 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
09 Aug 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
09 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
05 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with updates
05 Sep 2018 MR04 Satisfaction of charge 1 in full
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
09 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jun 2017 PSC01 Notification of Dean William Crompton as a person with significant control on 21 June 2017
27 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
28 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
27 May 2016 AA Total exemption small company accounts made up to 31 December 2015
17 May 2016 AD01 Registered office address changed from Nilfisk House Bowerbank Way Gilwilly Industrial Estate Penrith Cumbria CA11 9BQ England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 17 May 2016
11 Nov 2015 AD01 Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB England to Nilfisk House Bowerbank Way Gilwilly Industrial Estate Penrith Cumbria CA11 9BQ on 11 November 2015
10 Nov 2015 AD01 Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 7 st. Petersgate Stockport Cheshire SK1 1EB on 10 November 2015
17 Aug 2015 TM01 Termination of appointment of Sara Crompton as a director on 1 January 2015
22 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
22 Jul 2015 TM01 Termination of appointment of Emma Crompton as a director on 1 January 2015
09 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014