INVENTORY APPLICATION SOLUTIONS LIMITED
Company number 07557659
- Company Overview for INVENTORY APPLICATION SOLUTIONS LIMITED (07557659)
- Filing history for INVENTORY APPLICATION SOLUTIONS LIMITED (07557659)
- People for INVENTORY APPLICATION SOLUTIONS LIMITED (07557659)
- More for INVENTORY APPLICATION SOLUTIONS LIMITED (07557659)
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
|