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.
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 |
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 |
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 |