INNERVISION DESIGN STRATEGY SERVICES LTD - History of Changes


DateDescription
2024-10-15 update statutory_documents STRUCK OFF AND DISSOLVED
2024-07-30 update statutory_documents FIRST GAZETTE
2024-04-07 delete address VECTIS HOUSE BANBURY STREET KINETON WARWICK CV35 0JS
2024-04-07 insert address 2-3 SHELDON HOUSE SHEEP STREET SHIPSTON-ON-STOUR WARWICKSHIRE UNITED KINGDOM CV36 4AF
2024-04-07 update registered_address
2024-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2024 FROM VECTIS HOUSE BANBURY STREET KINETON WARWICK CV35 0JS
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES
2017-02-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-20 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE RAMOND WEBSTER / 10/05/2016
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-02-10 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-10 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-25 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-06 => 2015-08-06
2015-09-07 update returns_next_due_date 2015-09-03 => 2016-09-03
2015-08-25 update statutory_documents 06/08/15 FULL LIST
2015-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE RAMOND WEBSTER / 02/03/2015
2014-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date null => 2014-08-31
2014-12-07 update accounts_next_due_date 2015-05-06 => 2016-05-31
2014-11-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address VECTIS HOUSE BANBURY STREET KINETON WARWICK ENGLAND CV35 0JS
2014-09-07 insert address VECTIS HOUSE BANBURY STREET KINETON WARWICK CV35 0JS
2014-09-07 insert sic_code 71121 - Engineering design activities for industrial process and production
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-08-06
2014-09-07 update returns_next_due_date 2014-09-03 => 2015-09-03
2014-08-08 update statutory_documents 06/08/14 FULL LIST
2014-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE RAMOND WEBSTER / 20/03/2014
2013-08-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION