Innervate Technology Solutions Limited

DataGardener
dissolved
Unknown

Innervate Technology Solutions Limited

02623681Private Limited With Share Capital

Third Floor 10 South Parade, Leeds, LS15QS
Incorporated

19/06/1991

Company Age

34 years

Directors

3

Employees

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Innervate Technology Solutions Limited (02623681) is a private limited with share capital incorporated on 19/06/1991 (34 years old) and registered in leeds, LS15QS. The company operates under SIC code 62090 and is classified as Unknown.

Private Limited With Share Capital
SIC: 62090
Unknown
Incorporated 19/06/1991
LS15QS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

2

CCJs

Board of Directors

3

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:05-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-04-2023
Liquidation Voluntary Death Liquidator
Category:Insolvency
Date:04-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:17-09-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:07-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:10-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-03-2020
Resolution
Category:Resolution
Date:10-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:21-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-12-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:13-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2018
Appoint Corporate Director Company With Name Date
Category:Officers
Date:26-03-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:23-03-2018
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:22-03-2018
Resolution
Category:Resolution
Date:20-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2017
Resolution
Category:Resolution
Date:03-11-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-08-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:08-08-2017
Termination Director Company
Category:Officers
Date:31-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:29-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2015
Memorandum Articles
Category:Incorporation
Date:19-03-2015
Resolution
Category:Resolution
Date:27-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:07-08-2012
Legacy
Category:Mortgage
Date:12-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:26-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-06-2012
Termination Director Company With Name
Category:Officers
Date:19-06-2012
Termination Director Company With Name
Category:Officers
Date:19-06-2012
Memorandum Articles
Category:Incorporation
Date:21-05-2012
Resolution
Category:Resolution
Date:21-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:14-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-08-2011

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/04/2021
Filing Date18/11/2019
Latest Accounts30/04/2019

Trading Addresses

1 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, OX135FE
35 Portman Square, London, W1H6LR
Priest House, Priest Street, Cradley Heath, Smethwick, West Midlands, B645JW
Third Floor 10 South Parade, Leeds, LS15QSRegistered
Watling Drive, Sketchley Meadows Business Park, Hinckley, Leicestershire, LE103EY

Contact

442033880600
enquiries@innervate.uk.com
innervate.uk.com
Third Floor 10 South Parade, Leeds, LS15QS