Advanced company searchLink opens in new window

INNOVISE S & S HOLDINGS LIMITED

Company number 04843148

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2020 TM02 Termination of appointment of Shona Hemmings as a secretary on 11 September 2020
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2020 DS01 Application to strike the company off the register
22 Oct 2020 SH20 Statement by Directors
22 Oct 2020 SH19 Statement of capital on 22 October 2020
  • GBP 1
22 Oct 2020 CAP-SS Solvency Statement dated 15/10/20
22 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem and retained earnings 15/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
23 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
28 Jan 2020 AP01 Appointment of Mr John Leiferman as a director on 16 December 2019
28 Jan 2020 AP01 Appointment of Mr Gordon Glenn Macneill as a director on 16 December 2019
24 Jan 2020 TM02 Termination of appointment of Anthony John Edwards as a secretary on 16 December 2019
24 Jan 2020 TM01 Termination of appointment of Anthony John Edwards as a director on 16 December 2019
24 Jan 2020 AP03 Appointment of Ms Shona Hemmings as a secretary on 16 December 2019
06 Jun 2019 AA Full accounts made up to 30 September 2018
21 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
30 Jan 2019 PSC05 Change of details for Innovise Limited as a person with significant control on 14 December 2017
28 Mar 2018 AA Full accounts made up to 30 September 2017
08 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
14 Dec 2017 AD01 Registered office address changed from 17-23 High Street Slough SL1 1DY to Bridge House Waterfront East Level Street Brierley Hill DY5 1XR on 14 December 2017
20 Jun 2017 AA Full accounts made up to 30 September 2016
06 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
04 Jan 2017 CH01 Director's details changed for Mr Michael Alan Taylor on 4 January 2017