Advanced company searchLink opens in new window

WORKWAVE UK INTERMEDIATE LIMITED

Company number 04101777

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 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
28 Sep 2023 AA Full accounts made up to 31 December 2022
19 Apr 2023 CERTNM Company name changed innovise LIMITED\certificate issued on 19/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-14
16 Dec 2022 CS01 Confirmation statement made on 3 November 2022 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
03 Mar 2022 MR01 Registration of charge 041017770006, created on 28 February 2022
02 Mar 2022 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 February 2022
02 Mar 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 2 March 2022
25 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
17 Nov 2021 MR01 Registration of charge 041017770005, created on 12 November 2021
08 Oct 2021 AP01 Appointment of Mr Michael Alan Taylor as a director on 30 September 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 Michael Alan Taylor 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
28 Jul 2021 AA Full accounts made up to 31 December 2020
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
15 Dec 2020 TM02 Termination of appointment of Shona Hemmings as a secretary on 11 September 2020
09 Dec 2020 CS01 Confirmation statement made on 3 November 2020 with updates
04 Aug 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
04 Jun 2020 AA Group of companies' accounts made up to 30 September 2019
30 Jan 2020 PSC07 Cessation of Michael Alan Taylor as a person with significant control on 13 December 2019