AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th August 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th August 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 071963810004 satisfaction in full.
filed on: 19th, August 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th August 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(12 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Thursday 8th October 2020
filed on: 2nd, November 2020
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 18th August 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 18th August 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 18th August 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 14th July 2020.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 14th July 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th July 2020.
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 14th July 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th July 2020.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 14th July 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 19th March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 071963810005 satisfaction in full.
filed on: 6th, January 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 071963810003 satisfaction in full.
filed on: 6th, January 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 071963810005, created on Thursday 23rd March 2017
filed on: 30th, March 2017
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 31st October 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 29th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 071963810004, created on Wednesday 8th July 2015
filed on: 14th, July 2015
| mortgage
|
Free Download
(11 pages)
|
AP03 |
Appointment (date: Thursday 30th April 2015) of a secretary
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071963810003, created on Monday 27th April 2015
filed on: 1st, May 2015
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th March 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 16th April 2015
capital
|
|
TM01 |
Director's appointment was terminated on Tuesday 4th November 2014
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th March 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 27th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 071963810002
filed on: 10th, October 2013
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Charge 071963810001 satisfaction in full.
filed on: 10th, October 2013
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071963810001
filed on: 10th, October 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th March 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 19th April 2013 from Dept 107E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 12th April 2013 from Dept 107 601 International House 223 Regent Street London W1B 2QD England
filed on: 12th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 14th December 2012.
filed on: 14th, December 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th March 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 5th, May 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed innovative utility services LIMITEDcertificate issued on 05/05/11
filed on: 5th, May 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th March 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 5th October 2010 from Dept 107, 501 International House 223 Regent Street London W1B 2QD United Kingdom
filed on: 5th, October 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, March 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|