About

Registered Number: 06420662
Date of Incorporation: 07/11/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: St Andrews House, West Street, Woking, GU21 6EB,

 

Innovate Services Ltd was founded on 07 November 2007 and has its registered office in Woking, it has a status of "Active". Gianfrancesco, Joseph, Cathcart, Alun, Rozier, Jane are listed as the directors of the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATHCART, Alun 01 July 2009 30 September 2010 1
ROZIER, Jane 01 July 2010 28 October 2015 1
Secretary Name Appointed Resigned Total Appointments
GIANFRANCESCO, Joseph 30 September 2009 19 November 2010 1

Filing History

Document Type Date
PSC05 - N/A 30 July 2020
AD01 - Change of registered office address 29 July 2020
TM01 - Termination of appointment of director 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
AP01 - Appointment of director 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 29 July 2019
TM01 - Termination of appointment of director 17 July 2019
AA01 - Change of accounting reference date 16 May 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2019
CS01 - N/A 28 March 2019
AP01 - Appointment of director 04 December 2018
AP01 - Appointment of director 04 December 2018
AA - Annual Accounts 05 October 2018
MR04 - N/A 14 September 2018
MR04 - N/A 14 September 2018
MR01 - N/A 07 September 2018
CS01 - N/A 09 March 2018
RESOLUTIONS - N/A 27 February 2018
MR04 - N/A 23 February 2018
TM01 - Termination of appointment of director 21 February 2018
MR01 - N/A 15 February 2018
MR01 - N/A 14 February 2018
AP01 - Appointment of director 20 September 2017
MR04 - N/A 05 June 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 12 October 2016
MR04 - N/A 10 August 2016
AP01 - Appointment of director 07 July 2016
AR01 - Annual Return 12 April 2016
AR01 - Annual Return 04 April 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 28 October 2015
AA - Annual Accounts 15 October 2015
CH01 - Change of particulars for director 09 October 2015
AP01 - Appointment of director 09 October 2015
TM01 - Termination of appointment of director 30 July 2015
AR01 - Annual Return 19 March 2015
TM01 - Termination of appointment of director 18 December 2014
AA - Annual Accounts 06 August 2014
MR01 - N/A 27 March 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 21 March 2013
MG01 - Particulars of a mortgage or charge 01 March 2013
AA - Annual Accounts 02 August 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
AR01 - Annual Return 02 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 February 2012
MG01 - Particulars of a mortgage or charge 19 January 2012
AA01 - Change of accounting reference date 29 December 2011
AA - Annual Accounts 18 October 2011
MG01 - Particulars of a mortgage or charge 19 July 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 29 November 2010
TM02 - Termination of appointment of secretary 29 November 2010
TM01 - Termination of appointment of director 12 November 2010
AP01 - Appointment of director 06 August 2010
AP01 - Appointment of director 17 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
MG01 - Particulars of a mortgage or charge 07 November 2009
TM02 - Termination of appointment of secretary 09 October 2009
AP03 - Appointment of secretary 09 October 2009
AA - Annual Accounts 18 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
363a - Annual Return 06 March 2009
287 - Change in situation or address of Registered Office 11 February 2009
SA - Shares agreement 19 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2008
RESOLUTIONS - N/A 20 June 2008
123 - Notice of increase in nominal capital 20 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 June 2008
MEM/ARTS - N/A 23 April 2008
CERTNM - Change of name certificate 12 April 2008
NEWINC - New incorporation documents 07 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2018 Outstanding

N/A

A registered charge 09 February 2018 Fully Satisfied

N/A

A registered charge 09 February 2018 Outstanding

N/A

A registered charge 13 March 2014 Fully Satisfied

N/A

Debenture 25 February 2013 Fully Satisfied

N/A

Debenture 16 January 2012 Fully Satisfied

N/A

Charge over deposits 18 July 2011 Fully Satisfied

N/A

Debenture 02 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.