About

Registered Number: 05640283
Date of Incorporation: 30/11/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Bridge House Waterfront East, Level Street, Brierley Hill, DY5 1XR,

 

Innovise Software Ltd was founded on 30 November 2005 and has its registered office in Brierley Hill, it has a status of "Active". We don't currently know the number of employees at this organisation. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZELL, Drew Alex 30 November 2005 30 November 2005 1
Secretary Name Appointed Resigned Total Appointments
HEMMINGS, Shona 16 December 2019 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 04 August 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 11 February 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 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
MR05 - N/A 06 December 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 06 February 2017
MR05 - N/A 13 January 2017
CH01 - Change of particulars for director 04 January 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 29 February 2016
CERTNM - Change of name certificate 27 September 2015
CONNOT - N/A 27 September 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 13 April 2015
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 25 February 2013
CH01 - Change of particulars for director 25 February 2013
CH03 - Change of particulars for secretary 25 February 2013
AA - Annual Accounts 15 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 04 April 2011
AR01 - Annual Return 26 February 2011
CERTNM - Change of name certificate 24 November 2010
CONNOT - N/A 24 November 2010
RESOLUTIONS - N/A 29 October 2010
CONNOT - N/A 29 October 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 01 March 2010
MG01 - Particulars of a mortgage or charge 20 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 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
225 - Change of Accounting Reference Date 15 July 2008
AA - Annual Accounts 30 June 2008
287 - Change in situation or address of Registered Office 29 January 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 28 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
287 - Change in situation or address of Registered Office 18 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2007
363a - Annual Return 24 July 2007
GAZ1 - First notification of strike-off action in London Gazette 26 June 2007
287 - Change in situation or address of Registered Office 07 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
CERTNM - Change of name certificate 13 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
NEWINC - New incorporation documents 30 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.