INNAVISIONS LIMITED - WISBECH


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-21 View Report
Officers. Officer name: Mr Edward James Andrew Wilson. Appointment date: 2023-10-16. 2023-10-20 View Report
Officers. Termination date: 2023-10-16. Officer name: Gordon Douglas Mckechnie. 2023-10-20 View Report
Officers. Appointment date: 2023-10-16. Officer name: Mr Edward James Andrew Wilson. 2023-10-20 View Report
Accounts. Accounts type total exemption full. 2023-09-30 View Report
Officers. Appointment date: 2023-01-01. Officer name: Gordon Douglas Mckechnie. 2023-05-18 View Report
Confirmation statement. Statement with no updates. 2023-03-27 View Report
Accounts. Change account reference date company previous shortened. 2023-02-02 View Report
Resolution. Description: Resolutions. 2023-01-11 View Report
Resolution. Description: Resolutions. 2023-01-11 View Report
Persons with significant control. Change date: 2023-01-01. Psc name: Innavisions Developments Ltd. 2023-01-10 View Report
Address. Old address: Unit 4 Bank Farm Offices Leigh Worcester WR6 5LA. Change date: 2023-01-10. New address: H L Hutchinson Limited Weasenham Lane Wisbech PE13 2RN. 2023-01-10 View Report
Officers. Termination date: 2023-01-01. Officer name: Nicholas Ian Wild. 2023-01-10 View Report
Officers. Termination date: 2023-01-01. Officer name: Penelope Jane Bagnall. 2023-01-10 View Report
Officers. Termination date: 2023-01-01. Officer name: Paul Bagnall. 2023-01-10 View Report
Officers. Officer name: Mr David Antony Hutchinson. Appointment date: 2023-01-01. 2023-01-10 View Report
Officers. Officer name: Mr Michael Leslie Hutchinson. Appointment date: 2023-01-01. 2023-01-10 View Report
Officers. Officer name: Mr Gordon Douglas Mckechnie. Appointment date: 2023-01-01. 2023-01-10 View Report
Accounts. Accounts type total exemption full. 2022-10-28 View Report
Confirmation statement. Statement with no updates. 2022-03-14 View Report
Accounts. Accounts type total exemption full. 2021-12-17 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Accounts. Accounts type total exemption full. 2020-08-26 View Report
Officers. Officer name: Mrs Penelope Jane Bagnall. Appointment date: 2020-07-24. 2020-07-27 View Report
Confirmation statement. Statement with updates. 2020-03-16 View Report
Accounts. Accounts type total exemption full. 2019-10-04 View Report
Confirmation statement. Statement with updates. 2019-03-18 View Report
Officers. Officer name: Paul Bagnall. Change date: 2019-01-04. 2019-02-07 View Report
Accounts. Accounts type total exemption full. 2018-11-20 View Report
Confirmation statement. Statement with updates. 2018-03-14 View Report
Accounts. Accounts type total exemption full. 2017-12-19 View Report
Confirmation statement. Statement with updates. 2017-03-20 View Report
Officers. Change date: 2017-02-16. Officer name: Paul Bagnall. 2017-02-20 View Report
Officers. Officer name: Nicholas Ian Wild. Change date: 2017-02-16. 2017-02-20 View Report
Officers. Change date: 2016-12-01. Officer name: Paul Bagnall. 2017-02-13 View Report
Accounts. Accounts type total exemption small. 2016-09-08 View Report
Annual return. With made up date full list shareholders. 2016-03-14 View Report
Accounts. Accounts type total exemption small. 2015-06-19 View Report
Annual return. With made up date full list shareholders. 2015-03-16 View Report
Accounts. Accounts type total exemption small. 2014-10-14 View Report
Annual return. With made up date full list shareholders. 2014-03-17 View Report
Accounts. Accounts type total exemption small. 2013-11-29 View Report
Accounts. Change account reference date company current shortened. 2013-03-27 View Report
Annual return. With made up date full list shareholders. 2013-03-26 View Report
Officers. Officer name: William Burrows. 2013-02-08 View Report
Officers. Officer name: William Burrows. 2013-02-08 View Report
Officers. Officer name: John Hyde. 2013-02-08 View Report
Address. Old address: Hyde Park City Road Stoke on Trent Staffordshire ST4 1DS. Change date: 2013-02-08. 2013-02-08 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2013-02-02 View Report
Accounts. Accounts type small. 2012-10-31 View Report