INNOFLEX SYSTEMS LIMITED - AYLESBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-29 View Report
Accounts. Accounts type small. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-03-01 View Report
Accounts. Accounts type small. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-02-28 View Report
Accounts. Accounts type small. 2021-10-06 View Report
Confirmation statement. Statement with no updates. 2021-03-01 View Report
Accounts. Accounts type small. 2020-10-05 View Report
Mortgage. Charge number: 031993390003. Charge creation date: 2020-06-16. 2020-06-24 View Report
Confirmation statement. Statement with no updates. 2020-03-03 View Report
Accounts. Accounts type small. 2019-10-10 View Report
Confirmation statement. Statement with no updates. 2019-03-04 View Report
Accounts. Accounts type small. 2018-09-26 View Report
Confirmation statement. Statement with updates. 2018-03-01 View Report
Officers. Officer name: Zanfar Ali. Termination date: 2017-11-08. 2017-11-17 View Report
Accounts. Accounts type full. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-03-03 View Report
Address. Change date: 2016-10-28. Old address: 9a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8XU. New address: 66 High Street Aylesbury HP20 1SE. 2016-10-28 View Report
Officers. Appointment date: 2016-08-29. Officer name: Mr Zanfar Ali. 2016-08-30 View Report
Resolution. Description: Resolutions. 2016-08-24 View Report
Accounts. Accounts type full. 2016-08-23 View Report
Mortgage. Charge number: 031993390002. Charge creation date: 2016-08-02. 2016-08-05 View Report
Capital. Capital allotment shares. 2016-08-01 View Report
Capital. Capital allotment shares. 2016-07-28 View Report
Annual return. With made up date full list shareholders. 2016-03-11 View Report
Officers. Change date: 2016-03-01. Officer name: Mr Paul Hayman. 2016-03-11 View Report
Accounts. Accounts type total exemption small. 2015-06-04 View Report
Annual return. With made up date full list shareholders. 2015-03-03 View Report
Accounts. Accounts type small. 2014-10-07 View Report
Officers. Officer name: Mrs Teresa Anne Owen. Change date: 2014-07-23. 2014-07-31 View Report
Annual return. With made up date full list shareholders. 2014-03-06 View Report
Mortgage. Charge number: 031993390001. 2014-02-26 View Report
Mortgage. Charge number: 031993390001. 2014-01-31 View Report
Officers. Change date: 2014-01-01. Officer name: Mr Paul Hayman. 2014-01-08 View Report
Officers. Officer name: Manuel Brage. 2014-01-08 View Report
Accounts. Accounts type total exemption small. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2013-02-28 View Report
Officers. Officer name: Mrs Teresa Anne Owen. 2012-09-19 View Report
Officers. Officer name: Mrs Teresa Anne Owen. 2012-09-19 View Report
Officers. Officer name: Paul Hayman. 2012-09-19 View Report
Accounts. Accounts type total exemption small. 2012-06-08 View Report
Officers. Change date: 2012-05-28. Officer name: Mr Paul Hayman. 2012-05-30 View Report
Officers. Officer name: Mr Paul Hayman. Change date: 2012-05-28. 2012-05-30 View Report
Officers. Officer name: Mr Paul Hayman. Change date: 2012-05-16. 2012-05-16 View Report
Officers. Change date: 2012-05-16. Officer name: Mr Paul Hayman. 2012-05-16 View Report
Change of name. Description: Company name changed lowstar LIMITED\certificate issued on 08/03/12. 2012-03-08 View Report
Annual return. With made up date full list shareholders. 2012-02-29 View Report
Accounts. Accounts type total exemption small. 2011-09-06 View Report
Annual return. With made up date full list shareholders. 2011-03-02 View Report
Accounts. Accounts type dormant. 2010-05-26 View Report