- Company Overview for WORKWAVE UK LIMITED (05640283)
- Filing history for WORKWAVE UK LIMITED (05640283)
- People for WORKWAVE UK LIMITED (05640283)
- Charges for WORKWAVE UK LIMITED (05640283)
- More for WORKWAVE UK LIMITED (05640283)
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
|
|
27 Sep 2015 | CERTNM |
Company name changed innovise software and solutions LIMITED\certificate issued on 27/09/15
|
|
27 Sep 2015 | CONNOT | Change of name notice | |
15 Jun 2015 | AA | Full accounts made up to 30 September 2014 |