This company is commonly known as Innovative Solutions (uk) Limited. The company was founded 25 years ago and was given the registration number 03654087. The firm's registered office is in ROCHDALE. You can find them at Unit 1 - 3, Mayfield Centre Mayfield Street, Rochdale, Lancashire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | INNOVATIVE SOLUTIONS (UK) LIMITED |
---|---|---|
Company Number | : | 03654087 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 - 3, Mayfield Centre Mayfield Street, Rochdale, Lancashire, OL16 2UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, - 3, Mayfield Centre Mayfield Street, Rochdale, OL16 2UZ | Secretary | 25 October 2016 | Active |
10 Calliards Road, Hurstead, Rochdale, OL16 2SR | Director | 30 June 2006 | Active |
26 Legh Road, Prestbury, Macclesfield, SK10 4HX | Secretary | 10 December 2002 | Active |
18 The Lagger, Chalfont St Giles, HP8 4DG | Secretary | 21 October 1998 | Active |
14 Laurels Drive, Smithy Bridge, Littleborough, OL15 0DU | Secretary | 30 June 2006 | Active |
Lifford Hall, Tunnel Lane Kings Norton, Birmingham, B30 3JN | Corporate Secretary | 12 April 1999 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 21 October 1998 | Active |
4 The Elms, Littleborough, OL15 8QD | Director | 30 June 2006 | Active |
2117 W15th Avenue, Vancouver Bc, Canada, FOREIGN | Director | 01 May 2000 | Active |
8 Grosvenor Court, Grosvenor Road, London, W4 4EF | Director | 12 April 1999 | Active |
26 Westfield Road, Beaconsfield, HP9 1EF | Director | 21 October 1998 | Active |
6 Tarvin Close, Macclesfield, SK11 7JT | Director | 10 December 2002 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 21 October 1998 | Active |
1 Lake View, Congleton, CW12 4FP | Director | 10 December 2002 | Active |
Mrs Susan Rigby | ||
Notified on | : | 13 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Address | : | Unit 1, - 3, Rochdale, OL16 2UZ |
Nature of control | : |
|
Mr Alan Rigby | ||
Notified on | : | 21 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Address | : | Unit 1, - 3, Rochdale, OL16 2UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Miscellaneous | Legacy. | Download |
2020-01-22 | Miscellaneous | Legacy. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-02 | Officers | Appoint person secretary company with name date. | Download |
2016-11-02 | Officers | Termination secretary company with name termination date. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-17 | Officers | Termination director company with name termination date. | Download |
2015-11-11 | Officers | Termination director company with name termination date. | Download |
2015-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.