Company NameInnovative Security And Services Limited
DirectorMoazam Ali
Company StatusActive
Company Number08448678
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)
Previous NameInnovative Management Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Director

Director NameMr Moazam Ali
Date of BirthJune 1985 (Born 38 years ago)
NationalityPakistani
StatusCurrent
Appointed18 March 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address31 Belvedere Road
London
E10 7NW

Location

Registered Address31 Belvedere Road
London
E10 7NW
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Moazam Ali
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Filing History

10 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
4 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
11 October 2022Company name changed innovative management solutions LIMITED\certificate issued on 11/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-09
(3 pages)
26 August 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
6 September 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
21 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 June 2019Confirmation statement made on 15 June 2019 with updates (3 pages)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
16 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
20 April 2018Registered office address changed from Capital Office Kemp House 152-160 City Road London EC1V 2NX England to 31 Belvedere Road London E10 7NW on 20 April 2018 (1 page)
9 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
26 September 2017Registered office address changed from 31 Belvedere Road London E10 7NW to Capital Office Kemp House 152-160 City Road London EC1V 2NX on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 31 Belvedere Road London E10 7NW to Capital Office Kemp House 152-160 City Road London EC1V 2NX on 26 September 2017 (1 page)
1 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
27 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
27 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
16 April 2015Compulsory strike-off action has been discontinued (1 page)
16 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Director's details changed for Moazam Ali on 1 August 2014 (2 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2015Director's details changed for Moazam Ali on 1 August 2014 (2 pages)
15 April 2015Director's details changed for Moazam Ali on 1 August 2014 (2 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2015Registered office address changed from 26 Coopers Lane Leyton London E10 5DG to 31 Belvedere Road London E10 7NW on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 26 Coopers Lane Leyton London E10 5DG to 31 Belvedere Road London E10 7NW on 15 April 2015 (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
18 March 2013Incorporation (36 pages)
18 March 2013Incorporation (36 pages)