Advanced company searchLink opens in new window

WORKWAVE UK LIMITED

Company number 05640283

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)
06 Feb 2024 PSC05 Change of details for Innovise Limited as a person with significant control on 14 April 2023
01 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
28 Sep 2023 AA Full accounts made up to 31 December 2022
19 Apr 2023 CERTNM Company name changed innovise software LIMITED\certificate issued on 19/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-14
07 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
16 Nov 2022 TM01 Termination of appointment of Michael Alan Taylor as a director on 15 November 2022
30 Sep 2022 AA Full accounts made up to 31 December 2021
08 Mar 2022 PSC05 Change of details for Innovise Limited as a person with significant control on 2 March 2022
03 Mar 2022 MR01 Registration of charge 056402830004, created on 28 February 2022
28 Feb 2022 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 February 2022
28 Feb 2022 AD01 Registered office address changed from Unit 1 Waterfront Business Park Dudley Road West Midlands DY5 1LX United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 28 February 2022
18 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
25 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Nov 2021 MR01 Registration of charge 056402830002, created on 12 November 2021
16 Nov 2021 MR01 Registration of charge 056402830003, created on 12 November 2021
08 Oct 2021 AP01 Appointment of Ms Jana Hey as a director on 30 September 2021
08 Oct 2021 AP01 Appointment of Mr David Giannetto as a director on 30 September 2021
04 Oct 2021 TM01 Termination of appointment of John Leiferman as a director on 30 September 2021
04 Oct 2021 TM01 Termination of appointment of Gordon Glenn Macneill as a director on 30 September 2021
27 Jul 2021 AA Accounts for a small company made up to 31 December 2020
27 Jul 2021 PSC05 Change of details for Innovise Limited as a person with significant control on 7 April 2021
07 Apr 2021 AD01 Registered office address changed from Bridge House Waterfront East Level Street Brierley Hill DY5 1XR United Kingdom to Unit 1 Waterfront Business Park Dudley Road West Midlands DY5 1LX on 7 April 2021
12 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with updates
15 Dec 2020 TM02 Termination of appointment of Shona Hemmings as a secretary on 11 September 2020
25 Nov 2020 PSC02 Notification of Innovise Limited as a person with significant control on 11 November 2020