UKBizDB.co.uk

INTERNATIONAL INNOVATION SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as International Innovation Services Limited. The company was founded 8 years ago and was given the registration number 10129372. The firm's registered office is in MANCHESTER. You can find them at 83 Ducie Street, , Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INTERNATIONAL INNOVATION SERVICES LIMITED
Company Number:10129372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2016
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:83 Ducie Street, Manchester, England, M1 2JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancelot House, 1-3 Upper King Street, Leicester, England, LE1 6XF

Director18 April 2016Active
83, Ducie Street, Manchester, England, M1 2JQ

Director04 May 2018Active
83, Ducie Street, Manchester, England, M1 2JQ

Director26 October 2018Active
83, Ducie Street, Manchester, England, M1 2JQ

Director04 May 2018Active
Lancelot House, 1-3 Upper King Street, Leicester, England, LE1 6XF

Director11 March 2019Active
83, Ducie Street, Manchester, England, M1 2JQ

Director26 October 2018Active
83, Ducie Street, Manchester, England, M1 2JQ

Director26 October 2018Active
83, Ducie Street, Manchester, England, M1 2JQ

Director04 May 2018Active

People with Significant Control

Mr Issah Huseini
Notified on:11 March 2019
Status:Active
Date of birth:October 1971
Nationality:Ghanaian
Country of residence:England
Address:Lancelot House, 1-3 Upper King Street, Leicester, England, LE1 6XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Salman Qadir
Notified on:26 October 2018
Status:Active
Date of birth:November 1987
Nationality:Pakistani
Country of residence:England
Address:83, Ducie Street, Manchester, England, M1 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Parvin Ali
Notified on:18 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Lancelot House, 1-3 Upper King Street, Leicester, England, LE1 6XF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-27Dissolution

Dissolution application strike off company.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-05-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-28Accounts

Accounts with accounts type dormant.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2022-04-20Persons with significant control

Change to a person with significant control.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-01-11Accounts

Accounts with accounts type dormant.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-21Address

Change registered office address company with date old address new address.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-01-29Accounts

Accounts with accounts type dormant.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Accounts

Accounts with accounts type dormant.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.