About

Registered Number: 05520117
Date of Incorporation: 27/07/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 9 Avon Court, Crombie Close, Waterlooville, Hampshire, PO8 8NE

 

Innovation I.T. Services Ltd was registered on 27 July 2005 and has its registered office in Hampshire. We do not know the number of employees at Innovation I.T. Services Ltd. Bichard, James Alexander, Bichard, Stephanie Jayne are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICHARD, James Alexander 27 July 2005 - 1
BICHARD, Stephanie Jayne 27 July 2005 04 April 2009 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 04 August 2014
AD01 - Change of registered office address 03 April 2014
CH01 - Change of particulars for director 03 April 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 07 August 2012
TM01 - Termination of appointment of director 08 May 2012
AA - Annual Accounts 25 April 2012
CH01 - Change of particulars for director 08 February 2012
AR01 - Annual Return 10 August 2011
SH01 - Return of Allotment of shares 27 July 2011
RESOLUTIONS - N/A 20 July 2011
RESOLUTIONS - N/A 20 July 2011
CH01 - Change of particulars for director 19 January 2011
AD01 - Change of registered office address 05 January 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 14 August 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 09 August 2006
NEWINC - New incorporation documents 27 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.