INNOVISION CONSULTING SERVICES LIMITED
Company number 06540064
- Company Overview for INNOVISION CONSULTING SERVICES LIMITED (06540064)
- Filing history for INNOVISION CONSULTING SERVICES LIMITED (06540064)
- People for INNOVISION CONSULTING SERVICES LIMITED (06540064)
- More for INNOVISION CONSULTING SERVICES LIMITED (06540064)
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 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
08 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
01 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
16 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
14 Dec 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 | |
09 Jul 2020 | AA01 | Current accounting period extended from 31 March 2020 to 31 July 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
13 Jun 2017 | CH01 | Director's details changed for Mr. Prabodh Suresh Chavan on 13 June 2017 | |
30 May 2017 | AD01 | Registered office address changed from 7 Fraser Avenue Caversham Reading Berkshire RG4 6RT to Flat 4 Hermitage Chatham Street Reading RG1 7LF on 30 May 2017 | |
19 May 2017 | AP01 | Appointment of Ms Deepti Shukla as a director on 19 May 2017 | |
18 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
04 May 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-04
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |