Baildon
Shipley
BD17 7AX
Director Name | Mr Kevin Martyn Wardale |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Holme Dene Greystones Ben Rhydding Road Ilkley LS29 8RJ |
Secretary Name | Joanne Carolyn Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | No 7 Holme Dene Greystones Ben Rhydding Road Ilkley LS29 8RJ |
Director Name | Mr Mark Gunnell |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(12 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 06 April 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 1d Sapper Jordan Rossi Park Baildon Shipley BD17 7AX |
Director Name | Mr Joe Wade |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(18 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 14 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1d Sapper Jordan Rossi Park Baildon Shipley BD17 7AX |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1996 |
Appointment Duration | 1 day (resigned 08 May 1996) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1996 |
Appointment Duration | 1 day (resigned 08 May 1996) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Website | innosys.co.uk |
---|---|
Telephone | 0845 3734001 |
Telephone region | Unknown |
Registered Address | Unit 1d Sapper Jordan Rossi Park Baildon Shipley BD17 7AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Kevin Martyn Wardale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,471 |
Cash | £30,814 |
Current Liabilities | £81,999 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
7 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
26 March 2019 | Termination of appointment of Joe Wade as a director on 14 March 2019 (1 page) |
7 November 2018 | Registered office address changed from C/O Parkside School the Old School House Parkside Terrace Cullingworth Bradford West Yorkshire BD13 5AD to Unit 1D Sapper Jordan Rossi Park Baildon Shipley BD17 7AX on 7 November 2018 (1 page) |
7 November 2018 | Director's details changed for Mr Mark Gunnell on 7 November 2018 (2 pages) |
7 November 2018 | Director's details changed for Mr Joe Wade on 7 November 2018 (2 pages) |
27 June 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
26 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
11 July 2017 | Notification of Kevin Martyn Wardale as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Kevin Martyn Wardale as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
19 June 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
19 June 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
1 October 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 March 2015 | Appointment of Mr Joe Wade as a director on 9 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Joe Wade as a director on 9 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Joe Wade as a director on 9 March 2015 (2 pages) |
12 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
3 October 2013 | Registered office address changed from C/O Innosys Limited Bank House 49 Otley Road Shipley West Yorkshire BD18 3PY United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from C/O Innosys Limited Bank House 49 Otley Road Shipley West Yorkshire BD18 3PY United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from C/O Innosys Limited Bank House 49 Otley Road Shipley West Yorkshire BD18 3PY United Kingdom on 3 October 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
20 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
14 August 2012 | Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
14 August 2012 | Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
18 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Director's details changed for Mr Mark Gunnell on 1 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Mark Gunnell on 1 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Mark Gunnell on 1 June 2012 (2 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 August 2011 | Registered office address changed from C/O Twd Accountants Ltd Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from C/O Twd Accountants Ltd Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from C/O Twd Accountants Ltd Grosvenor House St Thomas's Place Stockport Cheshire SK1 3TZ on 4 August 2011 (1 page) |
30 July 2011 | Termination of appointment of Kevin Wardale as a director (1 page) |
30 July 2011 | Termination of appointment of Kevin Wardale as a director (1 page) |
21 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 July 2011 | Termination of appointment of Joanne Lake as a secretary (1 page) |
5 July 2011 | Termination of appointment of Joanne Lake as a secretary (1 page) |
20 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mark Gunnell on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Kevin Martyn Wardale on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mark Gunnell on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mark Gunnell on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Kevin Martyn Wardale on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Kevin Martyn Wardale on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 July 2009 | Return made up to 08/05/09; full list of members (3 pages) |
13 July 2009 | Return made up to 08/05/09; full list of members (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 April 2009 | Director appointed mark gunnell (1 page) |
7 April 2009 | Director appointed mark gunnell (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from c/o two accountants LTD grosvenor house st thomas's place stockport cheshire SK1 3TZ (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from c/o two accountants LTD grosvenor house st thomas's place stockport cheshire SK1 3TZ (1 page) |
18 August 2008 | Return made up to 08/05/08; full list of members (3 pages) |
18 August 2008 | Return made up to 08/05/08; full list of members (3 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
30 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 July 2007 | Return made up to 08/05/07; full list of members (2 pages) |
19 July 2007 | Return made up to 08/05/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page) |
2 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 June 2005 | Return made up to 08/05/05; full list of members (2 pages) |
27 June 2005 | Return made up to 08/05/05; full list of members (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
4 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
4 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
23 June 2003 | Return made up to 08/05/03; full list of members
|
23 June 2003 | Return made up to 08/05/03; full list of members
|
8 June 2003 | Registered office changed on 08/06/03 from: britannia buildings briggate elland west yorkshire HX5 9DP (1 page) |
8 June 2003 | Registered office changed on 08/06/03 from: britannia buildings briggate elland west yorkshire HX5 9DP (1 page) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
7 June 2002 | Return made up to 08/05/02; full list of members
|
7 June 2002 | Return made up to 08/05/02; full list of members
|
23 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: charlton house chester road old trafford manchester M16 0GW (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: charlton house chester road old trafford manchester M16 0GW (1 page) |
15 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
26 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
26 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
6 July 1999 | Return made up to 08/05/99; no change of members (4 pages) |
6 July 1999 | Return made up to 08/05/99; no change of members (4 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
15 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
15 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
11 February 1998 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
11 February 1998 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
2 June 1997 | Return made up to 08/05/97; full list of members
|
2 June 1997 | Return made up to 08/05/97; full list of members
|
13 June 1996 | Registered office changed on 13/06/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | New secretary appointed (2 pages) |
8 May 1996 | Incorporation (14 pages) |
8 May 1996 | Incorporation (14 pages) |