About

Registered Number: 04752860
Date of Incorporation: 02/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Peithyll Centre, Capel Dewi, Aberystwyth, Ceredigion, SY23 3HU

 

Innovis Ltd was registered on 02 May 2003 with its registered office in Aberystwyth, Ceredigion, it has a status of "Active". The business has 5 directors listed as Ambler, Tony, Maitland, Kathryn, Finch, Julie Marie, Dr, Middlemiss, Christine Helen, Wood, Richard Kenneth. 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
AMBLER, Tony 22 September 2004 - 1
MAITLAND, Kathryn 27 March 2014 - 1
FINCH, Julie Marie, Dr 17 January 2005 28 February 2014 1
MIDDLEMISS, Christine Helen 13 June 2006 05 June 2008 1
WOOD, Richard Kenneth 28 May 2012 31 March 2014 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 30 December 2015
MR04 - N/A 19 November 2015
AR01 - Annual Return 31 May 2015
MR04 - N/A 02 May 2015
AA - Annual Accounts 15 January 2015
RESOLUTIONS - N/A 15 August 2014
SH01 - Return of Allotment of shares 15 August 2014
AR01 - Annual Return 07 May 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
TM01 - Termination of appointment of director 12 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 11 June 2013
MR01 - N/A 23 April 2013
MR01 - N/A 23 April 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 31 October 2012
AR01 - Annual Return 14 June 2012
AD01 - Change of registered office address 03 April 2012
TM01 - Termination of appointment of director 27 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AD01 - Change of registered office address 27 April 2010
SH01 - Return of Allotment of shares 26 April 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 02 June 2009
128(4) - Notice of assignment of name or new name to any class of shares 20 May 2009
RESOLUTIONS - N/A 07 May 2009
123 - Notice of increase in nominal capital 07 May 2009
RESOLUTIONS - N/A 06 May 2009
MISC - Miscellaneous document 06 May 2009
123 - Notice of increase in nominal capital 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2009
AA - Annual Accounts 28 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 2009
RESOLUTIONS - N/A 24 June 2008
363a - Annual Return 11 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
AA - Annual Accounts 20 January 2007
288a - Notice of appointment of directors or secretaries 12 July 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 01 February 2006
RESOLUTIONS - N/A 15 September 2005
RESOLUTIONS - N/A 15 September 2005
RESOLUTIONS - N/A 15 September 2005
RESOLUTIONS - N/A 15 September 2005
RESOLUTIONS - N/A 15 September 2005
123 - Notice of increase in nominal capital 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2005
395 - Particulars of a mortgage or charge 13 July 2005
RESOLUTIONS - N/A 16 June 2005
RESOLUTIONS - N/A 16 June 2005
395 - Particulars of a mortgage or charge 15 June 2005
363s - Annual Return 27 May 2005
SA - Shares agreement 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
AA - Annual Accounts 27 January 2005
RESOLUTIONS - N/A 26 January 2005
RESOLUTIONS - N/A 26 January 2005
RESOLUTIONS - N/A 26 January 2005
RESOLUTIONS - N/A 26 January 2005
RESOLUTIONS - N/A 26 January 2005
RESOLUTIONS - N/A 26 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2005
123 - Notice of increase in nominal capital 26 January 2005
MEM/ARTS - N/A 18 January 2005
225 - Change of Accounting Reference Date 23 December 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
363s - Annual Return 18 June 2004
288b - Notice of resignation of directors or secretaries 05 May 2003
NEWINC - New incorporation documents 02 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2013 Outstanding

N/A

A registered charge 15 April 2013 Fully Satisfied

N/A

Debenture 05 July 2005 Fully Satisfied

N/A

Debenture 10 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.