CS01 |
Confirmation statement with no updates Friday 17th November 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th November 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th November 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 25th, November 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 078806790001 satisfaction in full.
filed on: 29th, March 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th November 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG to Unit 4 Whitelands Business Centre, Terling Road Hatfield Peverel Chelmsford CM3 2AG on Tuesday 7th January 2020
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 12th December 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 5th March 2018
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th March 2018.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 9th February 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th February 2017.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 23rd December 2016
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th December 2016
filed on: 18th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(32 pages)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 28th, January 2016
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, January 2016
| resolution
|
Free Download
|
TM01 |
Director appointment termination date: Thursday 31st December 2015
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 13th December 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 5th January 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 17th, June 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 1st June 2015
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st June 2015
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 17th, June 2015
| officers
|
Free Download
(3 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 24th February 2015
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078806790001, created on Monday 9th February 2015
filed on: 9th, February 2015
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to Saturday 13th December 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 22nd December 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 29th August 2014.
filed on: 5th, September 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 29th August 2014
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st April 2014.
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed innasol smart solutions LTDcertificate issued on 26/03/14
filed on: 26th, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 21st March 2014
change of name
|
|
AR01 |
Annual return made up to Friday 13th December 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 20th December 2013
capital
|
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 20th, August 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 26th February 2013 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 13th December 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 17th December 2012 from 90 Fetter Lane London EC4A 1EQ United Kingdom
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, December 2011
| incorporation
|
Free Download
(16 pages)
|