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)
25 Nov 2020 PSC07 Cessation of Innovise S & S Holdings Limited as a person with significant control on 11 November 2020
04 Aug 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
04 Jun 2020 AA Accounts for a small company made up to 30 September 2019
11 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no 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 Accounts for a small company made up to 30 September 2018
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
30 Jan 2019 PSC05 Change of details for Innovise S & S Holdings Limited (Formerly Timegate Group Limited) as a person with significant control on 14 December 2017
28 Mar 2018 AA Accounts for a small company 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
06 Dec 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
23 Jun 2017 AA Full accounts made up to 30 September 2016
06 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
13 Jan 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
04 Jan 2017 CH01 Director's details changed for Mr Michael Alan Taylor on 4 January 2017
22 Jun 2016 AA Full accounts made up to 30 September 2015
29 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
27 Sep 2015 CERTNM Company name changed innovise software and solutions LIMITED\certificate issued on 27/09/15
  • RES15 ‐ Change company name resolution on 2015-09-17
27 Sep 2015 CONNOT Change of name notice
15 Jun 2015 AA Full accounts made up to 30 September 2014