UKBizDB.co.uk

INNOVISE SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Innovise Solutions Limited. The company was founded 25 years ago and was given the registration number 03762327. The firm's registered office is in BRIERLEY HILL. You can find them at Bridge House Waterfront East, Level Street, Brierley Hill, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INNOVISE SOLUTIONS LIMITED
Company Number:03762327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 April 1999
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR

Director11 September 2020Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary28 April 1999Active
Bridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR

Secretary30 July 2009Active
Bridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR

Secretary16 December 2019Active
Orchard House, Checkendon, Reading, RG8 0QS

Secretary30 April 1999Active
26 Terrington Hill, Marlow, SL7 2RF

Secretary31 March 2000Active
Bridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR

Director30 July 2009Active
Bridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR

Director16 December 2019Active
Orchard House, Checkendon, Reading, RG8 0QS

Director30 April 1999Active
Orchard House, Checkendon, Reading, RG8 0QS

Director30 April 1999Active
3 Hillside, Cumnor Hill, Oxford, OX2 9HS

Director30 July 2009Active
9, Trevelyan Place, St. Stephens Hill, St. Albans, AL1 2DT

Director04 September 2009Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director28 April 1999Active
26 Terrington Hill, Marlow, SL7 2RF

Director30 April 1999Active
26 Terrington Hill, Marlow, SL7 2RF

Director30 April 1999Active
Bridge House, Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR

Director30 July 2009Active

People with Significant Control

Innovise Software Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom, DY5 1XR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-16Dissolution

Dissolution application strike off company.

Download
2020-11-03Capital

Capital statement capital company with date currency figure.

Download
2020-11-03Capital

Legacy.

Download
2020-11-03Insolvency

Legacy.

Download
2020-11-03Resolution

Resolution.

Download
2020-09-14Officers

Termination secretary company with name termination date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-06-04Accounts

Accounts with accounts type dormant.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Termination secretary company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Appoint person secretary company with name date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2019-06-06Accounts

Accounts with accounts type dormant.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Persons with significant control

Change to a person with significant control.

Download
2018-05-23Accounts

Accounts with accounts type dormant.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Address

Change registered office address company with date old address new address.

Download
2017-02-17Accounts

Accounts with accounts type dormant.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.