Company Information for INNER VERSION LTD.
27 GROSVENOR PLACE, BATH, BA1 6BA,
|
Company Registration Number
06032505
Private Limited Company
Active |
Company Name | ||
---|---|---|
INNER VERSION LTD. | ||
Legal Registered Office | ||
27 GROSVENOR PLACE BATH BA1 6BA Other companies in BA2 | ||
Previous Names | ||
|
Company Number | 06032505 | |
---|---|---|
Company ID Number | 06032505 | |
Date formed | 2006-12-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 05:45:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN WILLIAM PATMORE |
||
CHRISTOPHER GIBBS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUEBASE SYSTEMS LTD | Company Secretary | 2008-09-10 | CURRENT | 2005-06-27 | Dissolved 2015-04-07 | |
COW EVENTS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2007-10-04 | Active | |
FAIRWAY CONSULTANTS LIMITED | Company Secretary | 2007-06-24 | CURRENT | 1999-06-01 | Dissolved 2014-07-11 | |
RAGLA LIMITED | Company Secretary | 2007-05-21 | CURRENT | 2007-05-21 | Active - Proposal to Strike off | |
ATLAS WIND LIMITED | Company Secretary | 2007-05-21 | CURRENT | 2007-05-21 | Active - Proposal to Strike off | |
STATUS AUDIO VISUAL LIMITED | Company Secretary | 2007-05-08 | CURRENT | 2007-03-16 | Active | |
CREIGHTON DESIGN SERVICES LTD | Company Secretary | 2006-11-20 | CURRENT | 2006-11-20 | Active - Proposal to Strike off | |
FOOT SPACE LIMITED | Company Secretary | 2004-02-20 | CURRENT | 2004-01-13 | Active - Proposal to Strike off | |
S H 2000 MAINTENANCE LTD. | Company Secretary | 2004-01-20 | CURRENT | 2004-01-16 | Dissolved 2017-10-10 | |
C D ACCOUNTING SERVICES LIMITED | Company Secretary | 1999-06-30 | CURRENT | 1999-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES | |
Register inspection address changed from 510 Bristol Business Park Easy Accounts and Tax Bristol BS16 1EJ England to 510 Bristol Business Park C/O Easy Accounts and Tax Bristol BS16 1EJ | ||
AD02 | Register inspection address changed from 510 Bristol Business Park Easy Accounts and Tax Bristol BS16 1EJ England to 510 Bristol Business Park C/O Easy Accounts and Tax Bristol BS16 1EJ | |
Register inspection address changed from Isabella Mews the Avenue Combe Down Bath BA2 5EH England to 510 Bristol Business Park Easy Accounts and Tax Bristol BS16 1EJ | ||
AD02 | Register inspection address changed from Isabella Mews the Avenue Combe Down Bath BA2 5EH England to 510 Bristol Business Park Easy Accounts and Tax Bristol BS16 1EJ | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/22 FROM Isabella Mews, the Avenue Combe Down Bath BA2 5EH | |
TM02 | Termination of appointment of Alan William Patmore on 2022-10-18 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Christopher Gibbs as a person with significant control on 2020-03-11 | |
CH01 | Director's details changed for Christopher Gibbs on 2020-03-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Christopher Gibbs on 2009-10-01 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
CERTNM | Company name changed binarysoft LTD\certificate issued on 23/04/09 | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INNER VERSION LTD.
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as INNER VERSION LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |