About

Registered Number: 05375549
Date of Incorporation: 25/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN BEELEN, Nina 12 October 2009 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.