-
INNOVIS LIMITED - Peithyll Centre, Capel Dewi, Aberystwyth, Ceredigion, United Kingdom
Company Information
- Company registration number
- 04752860
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Peithyll Centre
- Capel Dewi
- Aberystwyth
- Ceredigion
- SY23 3HU Peithyll Centre, Capel Dewi, Aberystwyth, Ceredigion, SY23 3HU UK
Management
- Managing Directors
- JONES, Dewi Ardwyn
- MAITLAND, Kathryn
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-05-02
- Age Of Company 2003-05-02 21 years
- SIC/NACE
- 01629
Ownership
- Beneficial Owners
- -
- -
- Mrs Janet Elizabeth Ambler
- Mrs Kathryn Maitland
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2013-05-02
- Annual Return
- Due Date: 2025-05-16
- Last Date: 2024-05-02
-
INNOVIS LIMITED Company Description
- INNOVIS LIMITED is a ltd registered in United Kingdom with the Company reg no 04752860. Its current trading status is "live". It was registered 2003-05-02. It has declared SIC or NACE codes as "01629". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-05-02.It can be contacted at Peithyll Centre .
Get INNOVIS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Innovis Limited - Peithyll Centre, Capel Dewi, Aberystwyth, Ceredigion, United Kingdom
- 2003-05-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INNOVIS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-05-15) - CS01
-
cessation-of-a-person-with-significant-control (2024-01-30) - PSC07
-
notification-of-a-person-with-significant-control (2024-01-30) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2024-01-09) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-01-07) - AA
-
cessation-of-a-person-with-significant-control (2023-05-16) - PSC07
-
notification-of-a-person-with-significant-control (2023-05-16) - PSC01
-
change-to-a-person-with-significant-control (2023-05-19) - PSC04
-
change-to-a-person-with-significant-control (2023-05-17) - PSC04
-
confirmation-statement-with-updates (2023-05-19) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-01-06) - AA
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-12-17) - TM01
-
confirmation-statement-with-no-updates (2021-05-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-25) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-13) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-31) - AA
-
confirmation-statement-with-no-updates (2019-05-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-05) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-05) - AA
-
confirmation-statement-with-no-updates (2018-05-08) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-10) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-17) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-30) - AA
-
mortgage-satisfy-charge-full (2015-11-19) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-31) - AR01
-
mortgage-satisfy-charge-full (2015-05-02) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-01-15) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-06) - AA
-
termination-director-company-with-name-termination-date (2014-03-31) - TM01
-
termination-director-company-with-name-termination-date (2014-03-12) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-07) - AR01
-
resolution (2014-08-15) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2014-03-31) - AP01
-
capital-allotment-shares (2014-08-15) - SH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-11) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-04-23) - MR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-04) - AA
-
termination-director-company-with-name-termination-date (2012-03-27) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-04-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-14) - AR01
-
appoint-person-director-company-with-name-date (2012-10-31) - AP01
-
accounts-with-accounts-type-group (2012-12-28) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-02) - AR01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-04-26) - SH01
-
change-registered-office-address-company-with-date-old-address (2010-04-27) - AD01
-
change-person-director-company-with-change-date (2010-06-02) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-09) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-23) - AA
-
legacy (2009-06-02) - 363a
-
legacy (2009-05-20) - 128(4)
-
legacy (2009-05-07) - 123
-
resolution (2009-05-07) - RESOLUTIONS
-
miscellaneous (2009-05-06) - MISC
-
legacy (2009-05-06) - 123
-
legacy (2009-04-02) - 88(2)
-
resolution (2009-05-06) - RESOLUTIONS
-
legacy (2009-03-09) - 122
-
accounts-with-accounts-type-full (2009-03-28) - AA
-
legacy (2009-04-01) - 403a
keyboard_arrow_right 2008
-
legacy (2008-06-11) - 363a
-
legacy (2008-06-10) - 288b
-
legacy (2008-05-16) - 288b
-
resolution (2008-06-24) - RESOLUTIONS
keyboard_arrow_right 2007
-
legacy (2007-04-14) - 88(2)R
-
accounts-with-accounts-type-total-exemption-full (2007-01-20) - AA
-
legacy (2007-06-22) - 363a
-
accounts-with-accounts-type-group (2007-09-28) - AA
-
legacy (2007-06-22) - 288c
keyboard_arrow_right 2006
-
legacy (2006-07-12) - 288a
-
legacy (2006-05-30) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-02-01) - AA
keyboard_arrow_right 2005
-
legacy (2005-01-26) - 123
-
accounts-with-accounts-type-total-exemption-full (2005-01-27) - AA
-
legacy (2005-01-26) - 88(2)R
-
resolution (2005-01-26) - RESOLUTIONS
-
memorandum-articles (2005-01-18) - MEM/ARTS
-
legacy (2005-02-09) - 288a
-
legacy (2005-02-11) - 88(2)R
-
legacy (2005-06-15) - 395
-
legacy (2005-05-27) - 363s
-
statement-of-affairs (2005-02-11) - SA
-
resolution (2005-09-15) - RESOLUTIONS
-
legacy (2005-09-15) - 123
-
legacy (2005-09-15) - 88(2)R
-
legacy (2005-07-13) - 395
-
resolution (2005-06-16) - RESOLUTIONS
keyboard_arrow_right 2004
-
legacy (2004-12-23) - 225
-
legacy (2004-10-21) - 288a
-
legacy (2004-10-12) - 288a
-
legacy (2004-10-11) - 288a
-
legacy (2004-06-18) - 363s
keyboard_arrow_right 2003
-
legacy (2003-05-05) - 288b
-
incorporation-company (2003-05-02) - NEWINC