Advanced company searchLink opens in new window

INVENTORY APPLICATION SOLUTIONS LIMITED

Company number 07557659

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
21 Jun 2023 AA Micro company accounts made up to 30 September 2022
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
11 Apr 2022 AA Micro company accounts made up to 30 September 2021
18 Jun 2021 AA Micro company accounts made up to 30 September 2020
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
06 May 2020 AA Micro company accounts made up to 30 September 2019
12 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
20 Nov 2019 AP01 Appointment of Mr Michael Terence Ahuja as a director on 10 March 2019
10 Jun 2019 AA Micro company accounts made up to 30 September 2018
21 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
19 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
21 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
15 Jun 2017 AD01 Registered office address changed from Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX England to Unit C2a Comet Studios De Havilland Court Amersham Buckinghamshire HP70PX on 15 June 2017
10 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2017 CS01 Confirmation statement made on 9 March 2017 with updates
08 Jun 2017 AP01 Appointment of Mr Daniel Wilson as a director on 1 March 2017
08 Jun 2017 TM01 Termination of appointment of David Breith as a director on 1 March 2017
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2017 AD01 Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere High Wycombe Buckinghamshire HP15 7TZ to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 20 January 2017
29 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
16 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100