About

Registered Number: 04843148
Date of Incorporation: 23/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Bridge House Waterfront East, Level Street, Brierley Hill, DY5 1XR,

 

Founded in 2003, Innovise S & S Holdings Ltd has its registered office in Brierley Hill, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIFERMAN, John 16 December 2019 - 1
Secretary Name Appointed Resigned Total Appointments
HEMMINGS, Shona 16 December 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 23 March 2020
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
TM02 - Termination of appointment of secretary 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
AP03 - Appointment of secretary 24 January 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 21 March 2019
CS01 - N/A 31 January 2019
PSC05 - N/A 30 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 08 February 2018
AD01 - Change of registered office address 14 December 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 06 February 2017
CH01 - Change of particulars for director 04 January 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 13 April 2015
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 22 February 2013
CH01 - Change of particulars for director 22 February 2013
CH03 - Change of particulars for secretary 22 February 2013
AA - Annual Accounts 30 January 2013
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 27 February 2012
AD01 - Change of registered office address 07 December 2011
MISC - Miscellaneous document 22 September 2011
MISC - Miscellaneous document 05 September 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 26 February 2011
CERTNM - Change of name certificate 10 November 2010
CONNOT - N/A 25 October 2010
TM01 - Termination of appointment of director 11 May 2010
AA - Annual Accounts 26 April 2010
TM01 - Termination of appointment of director 01 March 2010
TM02 - Termination of appointment of secretary 01 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
288a - Notice of appointment of directors or secretaries 16 September 2009
CERTNM - Change of name certificate 14 September 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 19 February 2009
287 - Change in situation or address of Registered Office 19 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 2009
353 - Register of members 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
363a - Annual Return 08 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 15 April 2008
287 - Change in situation or address of Registered Office 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2007
363s - Annual Return 30 September 2007
287 - Change in situation or address of Registered Office 18 August 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 02 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 August 2006
353 - Register of members 01 August 2006
287 - Change in situation or address of Registered Office 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
AA - Annual Accounts 10 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
225 - Change of Accounting Reference Date 19 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
395 - Particulars of a mortgage or charge 26 October 2005
RESOLUTIONS - N/A 15 September 2005
363a - Annual Return 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
395 - Particulars of a mortgage or charge 26 May 2005
AA - Annual Accounts 31 March 2005
AA - Annual Accounts 15 October 2004
225 - Change of Accounting Reference Date 15 October 2004
363s - Annual Return 18 August 2004
CERTNM - Change of name certificate 23 March 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
287 - Change in situation or address of Registered Office 19 January 2004
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
287 - Change in situation or address of Registered Office 12 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 October 2005 Fully Satisfied

N/A

Debenture 18 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.