Advanced company searchLink opens in new window

INNERVATE TALENT SERVICES LIMITED

Company number 09794832

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2021 DS01 Application to strike the company off the register
01 Oct 2019 AA Accounts for a dormant company made up to 30 April 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
17 Jun 2019 AP01 Appointment of Mr Andrew David Walker as a director on 13 June 2019
01 Mar 2019 AD01 Registered office address changed from 210 High Holborn 3rd Floor London WC1V 7EP United Kingdom to 25 Moorgate London EC2R 6AY on 1 March 2019
13 Feb 2019 TM01 Termination of appointment of Gary Springall as a director on 13 January 2019
19 Dec 2018 AA01 Current accounting period shortened from 30 September 2019 to 30 April 2019
19 Dec 2018 AA Accounts for a dormant company made up to 30 September 2018
02 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with updates
02 Oct 2018 PSC05 Change of details for Ciber Uk Ltd as a person with significant control on 3 November 2017
12 Jun 2018 MR04 Satisfaction of charge 097948320001 in full
11 Jun 2018 TM01 Termination of appointment of Aiden John Dunning as a director on 8 June 2018
11 Jun 2018 AP01 Appointment of Mr Gary Springall as a director on 8 June 2018
11 Jun 2018 AP01 Appointment of Mr Peter Anthony Lloyd as a director on 8 June 2018
08 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
26 Apr 2018 CH01 Director's details changed for Mr Aiden John Dunning on 6 February 2018
26 Apr 2018 CH01 Director's details changed for Mr Andrew Startin on 6 February 2018
07 Feb 2018 PSC05 Change of details for a person with significant control
06 Feb 2018 AD01 Registered office address changed from 62 Buckingham Gate 5th Floor London SW1E 6AJ to 210 High Holborn 3rd Floor London WC1V 7EP on 6 February 2018
24 Nov 2017 CS01 Confirmation statement made on 24 September 2017 with updates
23 Nov 2017 PSC07 Cessation of Andrew John Nicholson as a person with significant control on 6 April 2016
16 Nov 2017 PSC02 Notification of Ciber Uk Ltd as a person with significant control on 6 April 2016