- Company Overview for INOVEIGHT LIMITED (04195383)
- Filing history for INOVEIGHT LIMITED (04195383)
- People for INOVEIGHT LIMITED (04195383)
- Charges for INOVEIGHT LIMITED (04195383)
- More for INOVEIGHT LIMITED (04195383)
| 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) |
|---|---|---|---|
| 02 Jun 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
| 05 Aug 2014 | TM01 | Termination of appointment of Robert Clive Perkins as a director on 30 June 2014 | |
| 26 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
| 28 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
| 28 Apr 2014 | AP01 | Appointment of Mr Gordon Martin Baird as a director | |
| 03 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
| 24 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
| 11 Mar 2013 | AP01 | Appointment of Mr Robert James Maynard as a director | |
| 06 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
| 21 May 2012 | TM01 | Termination of appointment of Stephen Ross as a director | |
| 26 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
| 10 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 13 January 2012
|
|
| 19 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
| 06 Sep 2011 | AP01 | Appointment of Mr Stephen John Ross as a director | |
| 03 May 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
| 25 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
| 16 Nov 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 December 2010 | |
| 05 May 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
| 30 Apr 2010 | AP01 | Appointment of Mr Robert Clive Perkins as a director | |
| 29 Apr 2010 | AP01 | Appointment of Mr Gary John Mennell as a director | |
| 23 Oct 2009 | CH01 | Director's details changed for Clinton Wayne George Edy on 1 October 2009 | |
| 25 Sep 2009 | 288a | Secretary appointed mr gary john mennell | |
| 25 Sep 2009 | 288b | Appointment terminated secretary graham jordison | |
| 23 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
| 10 Jun 2009 | 363a | Return made up to 06/04/09; full list of members |