About

Registered Number: 03762327
Date of Incorporation: 28/04/1999 (26 years ago)
Company Status: Active
Registered Address: Bridge House Waterfront East, Level Street, Brierley Hill, DY5 1XR,

 

Established in 1999, Innovise Solutions Ltd are based in Brierley Hill, it's status is listed as "Active". The companies directors are listed as Hemmings, Shona, Jones, Caroline Louise, Doctor, Jones, Christopher Reginald Graham, Robertson, Iain Peter John, Robertson, Susan Valerie in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Caroline Louise, Doctor 30 April 1999 20 October 1999 1
JONES, Christopher Reginald Graham 30 April 1999 31 March 2000 1
ROBERTSON, Iain Peter John 30 April 1999 30 July 2009 1
ROBERTSON, Susan Valerie 30 April 1999 30 July 2009 1
Secretary Name Appointed Resigned Total Appointments
HEMMINGS, Shona 16 December 2019 11 September 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 14 September 2020
TM01 - Termination of appointment of director 14 September 2020
AP01 - Appointment of director 14 September 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 11 February 2020
TM02 - Termination of appointment of secretary 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
AP03 - Appointment of secretary 24 January 2020
AP01 - Appointment of director 24 January 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 31 January 2019
PSC05 - N/A 30 January 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 08 February 2018
AD01 - Change of registered office address 14 December 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 06 February 2017
CH01 - Change of particulars for director 04 January 2017
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 16 December 2015
CH03 - Change of particulars for secretary 02 December 2015
CH01 - Change of particulars for director 01 December 2015
CH01 - Change of particulars for director 01 December 2015
MR04 - N/A 04 September 2015
MR04 - N/A 04 September 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 21 November 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 28 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 27 February 2011
TM01 - Termination of appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 01 March 2010
CERTNM - Change of name certificate 23 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
395 - Particulars of a mortgage or charge 14 August 2009
225 - Change of Accounting Reference Date 11 August 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 12 November 2008
395 - Particulars of a mortgage or charge 23 July 2008
363a - Annual Return 06 May 2008
353 - Register of members 30 April 2008
RESOLUTIONS - N/A 25 April 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 29 April 2005
353a - Register of members in non-legible form 29 April 2005
AA - Annual Accounts 24 January 2005
363a - Annual Return 25 May 2004
AA - Annual Accounts 18 March 2004
287 - Change in situation or address of Registered Office 20 August 2003
395 - Particulars of a mortgage or charge 01 August 2003
395 - Particulars of a mortgage or charge 16 June 2003
363a - Annual Return 28 May 2003
RESOLUTIONS - N/A 07 April 2003
RESOLUTIONS - N/A 07 April 2003
RESOLUTIONS - N/A 07 April 2003
RESOLUTIONS - N/A 07 April 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 31 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2001
363a - Annual Return 18 May 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 06 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 March 2001
123 - Notice of increase in nominal capital 06 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 30 May 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
225 - Change of Accounting Reference Date 14 March 2000
288b - Notice of resignation of directors or secretaries 25 October 1999
287 - Change in situation or address of Registered Office 08 June 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
CERTNM - Change of name certificate 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2009 Outstanding

N/A

Rent deposit deed 18 July 2008 Fully Satisfied

N/A

Rent deposit deed 30 July 2003 Fully Satisfied

N/A

Debenture 10 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.