About

Registered Number: 07558526
Date of Incorporation: 09/03/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: 103 Gloucester Road, Malmesbury, Wiltshire, SN16 0AJ,

 

Founded in 2011, Innov Solutions Ltd are based in Malmesbury, Wiltshire, it has a status of "Active". There are 5 directors listed as Gurnhill, Philip Neville, Rice, Brendon Luke, Rice, Catherine, Davidson, Toby Patrick, George, Spencer William for this company at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICE, Brendon Luke 01 April 2011 - 1
RICE, Catherine 01 December 2014 - 1
DAVIDSON, Toby Patrick 09 March 2011 31 December 2013 1
GEORGE, Spencer William 09 March 2011 30 September 2012 1
Secretary Name Appointed Resigned Total Appointments
GURNHILL, Philip Neville 01 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 31 December 2017
MR01 - N/A 07 September 2017
DISS40 - Notice of striking-off action discontinued 01 July 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
CS01 - N/A 30 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AA - Annual Accounts 31 December 2016
DISS40 - Notice of striking-off action discontinued 15 June 2016
AR01 - Annual Return 14 June 2016
AD01 - Change of registered office address 14 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 29 May 2015
AP01 - Appointment of director 29 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 14 May 2014
AP03 - Appointment of secretary 14 May 2014
TM01 - Termination of appointment of director 21 January 2014
AA - Annual Accounts 17 December 2013
AD01 - Change of registered office address 21 May 2013
AR01 - Annual Return 20 March 2013
TM01 - Termination of appointment of director 20 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 29 June 2012
AP01 - Appointment of director 29 June 2012
AD01 - Change of registered office address 22 May 2012
CERTNM - Change of name certificate 13 February 2012
AD01 - Change of registered office address 09 May 2011
NEWINC - New incorporation documents 09 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.