Having been setup in 2005, Innovating Space Ltd have registered office in East Yorkshire, it's status at Companies House is "Active". There is one director listed for the organisation. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VAN BEELEN, Nina | 12 October 2009 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 March 2020 | |
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 26 February 2019 | |
PSC01 - N/A | 08 June 2018 | |
PSC04 - N/A | 08 June 2018 | |
PSC07 - N/A | 08 June 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 02 March 2018 | |
PSC01 - N/A | 01 March 2018 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 08 March 2017 | |
TM01 - Termination of appointment of director | 09 September 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 26 February 2016 | |
MR01 - N/A | 10 April 2015 | |
AA - Annual Accounts | 31 March 2015 | |
MR01 - N/A | 30 March 2015 | |
MR01 - N/A | 30 March 2015 | |
MR01 - N/A | 26 March 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 11 March 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 25 March 2013 | |
AR01 - Annual Return | 05 March 2013 | |
MG01 - Particulars of a mortgage or charge | 02 November 2012 | |
MG01 - Particulars of a mortgage or charge | 02 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 April 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 31 January 2012 | |
CH01 - Change of particulars for director | 11 July 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AA - Annual Accounts | 04 January 2011 | |
RESOLUTIONS - N/A | 14 May 2010 | |
SH06 - Notice of cancellation of shares | 14 May 2010 | |
SH03 - Return of purchase of own shares | 14 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 April 2010 | |
RESOLUTIONS - N/A | 20 April 2010 | |
SH06 - Notice of cancellation of shares | 20 April 2010 | |
SH03 - Return of purchase of own shares | 20 April 2010 | |
AR01 - Annual Return | 09 April 2010 | |
AA - Annual Accounts | 19 March 2010 | |
TM01 - Termination of appointment of director | 10 March 2010 | |
AP01 - Appointment of director | 15 October 2009 | |
363a - Annual Return | 16 March 2009 | |
AA - Annual Accounts | 11 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 November 2008 | |
288b - Notice of resignation of directors or secretaries | 03 September 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 05 March 2008 | |
395 - Particulars of a mortgage or charge | 28 February 2008 | |
288a - Notice of appointment of directors or secretaries | 14 November 2007 | |
288b - Notice of resignation of directors or secretaries | 14 November 2007 | |
363a - Annual Return | 12 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2007 | |
AA - Annual Accounts | 06 January 2007 | |
395 - Particulars of a mortgage or charge | 13 September 2006 | |
395 - Particulars of a mortgage or charge | 02 June 2006 | |
395 - Particulars of a mortgage or charge | 02 June 2006 | |
395 - Particulars of a mortgage or charge | 02 June 2006 | |
363s - Annual Return | 28 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2006 | |
288a - Notice of appointment of directors or secretaries | 22 March 2006 | |
288a - Notice of appointment of directors or secretaries | 22 March 2006 | |
287 - Change in situation or address of Registered Office | 17 January 2006 | |
225 - Change of Accounting Reference Date | 01 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 2005 | |
288b - Notice of resignation of directors or secretaries | 27 May 2005 | |
288b - Notice of resignation of directors or secretaries | 27 May 2005 | |
287 - Change in situation or address of Registered Office | 27 May 2005 | |
288a - Notice of appointment of directors or secretaries | 27 May 2005 | |
288a - Notice of appointment of directors or secretaries | 27 May 2005 | |
NEWINC - New incorporation documents | 25 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 April 2015 | Outstanding |
N/A |
A registered charge | 25 March 2015 | Outstanding |
N/A |
A registered charge | 25 March 2015 | Outstanding |
N/A |
A registered charge | 24 March 2015 | Outstanding |
N/A |
Legal charge | 25 October 2012 | Outstanding |
N/A |
Debenture | 25 October 2012 | Outstanding |
N/A |
Mortgage | 22 February 2008 | Fully Satisfied |
N/A |
Mortgage | 08 September 2006 | Fully Satisfied |
N/A |
Mortgage | 24 May 2006 | Fully Satisfied |
N/A |
Mortgage | 24 May 2006 | Fully Satisfied |
N/A |
Debenture | 24 May 2006 | Fully Satisfied |
N/A |