Innoventive Contract Services LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-12-31 | |
Trade Debtors | £1,012,336 | +67.30% |
Employees | £124 | +32.25% |
Total assets | £655,661 | +31.09% |
THE J & D ORGANISATION FM LIMITED
THE J & D ORGANISATION (FM) LIMITED
PROFESSIONAL FM CONTRACT SERVICES LIMITED
Company type | Private Limited Company, Active |
Company Number | 05173246 |
Record last updated | Tuesday, July 26, 2016 8:07:49 PM UTC |
Official Address | Care Of:Innoventive Limitedthe Mille Great West Road Brentford Middlesex Limited Tw89dw There are 79 companies registered at this street |
Postal Code | TW89DW |
Sector | Combined facilities support activities |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jul 21, 2016 | Confirmation statement made , with updates | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) As a Member Of a Firm | |
Financials | Oct 12, 2015 | Annual accounts | |
Registry | Aug 3, 2015 | Annual return | |
Registry | Oct 7, 2014 | Resignation of one Director | |
Financials | Oct 1, 2014 | Annual accounts | |
Registry | Sep 2, 2014 | Resignation of one Operations Director and one Director (a man) | |
Registry | Aug 28, 2014 | Annual return | |
Financials | Sep 27, 2013 | Annual accounts | |
Registry | Jul 9, 2013 | Annual return | |
Registry | Jul 9, 2013 | Change of registered office address | |
Financials | Oct 3, 2012 | Annual accounts | |
Registry | Jul 11, 2012 | Annual return | |
Registry | Jul 10, 2012 | Change of registered office address | |
Registry | Jan 23, 2012 | Company name change | |
Registry | Jan 23, 2012 | Change of name certificate | |
Registry | Jan 23, 2012 | Notice of change of name nm01 - resolution | |
Registry | Jan 4, 2012 | Change of name 10 | |
Registry | Dec 15, 2011 | Change of registered office address | |
Financials | Oct 5, 2011 | Annual accounts | |
Registry | Jul 12, 2011 | Annual return | |
Financials | Oct 5, 2010 | Annual accounts | |
Registry | Sep 14, 2010 | Annual return | |
Registry | Mar 29, 2010 | Two appointments: 2 men | |
Registry | Mar 29, 2010 | Appointment of a man as Director | |
Financials | Oct 1, 2009 | Annual accounts | |
Registry | Aug 17, 2009 | Annual return | |
Financials | Nov 2, 2008 | Annual accounts | |
Registry | Sep 3, 2008 | Annual return | |
Registry | Apr 19, 2008 | Company name change | |
Registry | Apr 16, 2008 | Change of name certificate | |
Financials | Nov 2, 2007 | Annual accounts | |
Registry | Aug 16, 2007 | Annual return | |
Registry | Jan 2, 2007 | Change in situation or address of registered office | |
Financials | Oct 20, 2006 | Annual accounts | |
Registry | Sep 13, 2006 | Annual return | |
Registry | Aug 10, 2005 | Annual return 5173... | |
Registry | Aug 9, 2004 | Change of accounting reference date | |
Registry | Aug 4, 2004 | Change of name certificate | |
Registry | Aug 4, 2004 | Company name change | |
Registry | Jul 21, 2004 | Appointment of a director | |
Registry | Jul 21, 2004 | Resignation of a director | |
Registry | Jul 21, 2004 | Appointment of a secretary | |
Registry | Jul 21, 2004 | Change in situation or address of registered office | |
Registry | Jul 21, 2004 | Resignation of a secretary | |
Registry | Jul 7, 2004 | Four appointments: 2 companies and 2 men | |