Company NameInnovate Commissioning Services Limited
Company StatusDissolved
Company Number09102564
CategoryPrivate Limited Company
Incorporation Date25 June 2014(9 years, 10 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameJ S Commissioning Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr John Patrick Bywater
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mariner Court
Calder Park
Wakefield
Yorkshire
WF4 3FL
Director NameJames Vincent Flaherty
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2014(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5 Mariner Court
Calder Park
Wakefield
Yorkshire
WF4 3FL

Location

Registered Address5 Mariner Court
Calder Park
Wakefield
Yorkshire
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Shareholders

45 at £1James Flaherty
45.00%
Ordinary
30 at £1Wcs Nominees
30.00%
Ordinary B
25 at £1Psi Energy LTD
25.00%
Ordinary A

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
14 March 2018Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
7 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
20 January 2017Micro company accounts made up to 30 June 2015 (2 pages)
20 January 2017Confirmation statement made on 30 September 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 30 September 2016 with updates (5 pages)
20 January 2017Micro company accounts made up to 30 June 2015 (2 pages)
23 May 2016Annual return made up to 25 June 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 14/09/2015 as it was not properly delivered
(22 pages)
23 May 2016Annual return made up to 25 June 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 14/09/2015 as it was not properly delivered
(22 pages)
9 May 2016Second filing of AR01 previously delivered to Companies House made up to 30 September 2015 (21 pages)
9 May 2016Second filing of AR01 previously delivered to Companies House made up to 30 September 2015 (21 pages)
29 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 23/09/2014
(6 pages)
29 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 28/08/2014
(6 pages)
29 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 23/09/2014
(6 pages)
29 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 28/08/2014
(6 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/05/2016
(5 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/05/2016
(5 pages)
14 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 23/05/2016
(5 pages)
14 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 23/05/2016
(5 pages)
14 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
25 August 2015Registered office address changed from 1 Mariner Court Calder Business Park Wakefield West Yorkshire WF4 3FL United Kingdom to 5 Mariner Court Calder Park Wakefield Yorkshire WF4 3FL on 25 August 2015 (2 pages)
25 August 2015Registered office address changed from , 1 Mariner Court, Calder Business Park, Wakefield, West Yorkshire, WF4 3FL, United Kingdom to 5 Mariner Court Calder Park Wakefield Yorkshire WF4 3FL on 25 August 2015 (2 pages)
25 August 2015Registered office address changed from , 1 Mariner Court, Calder Business Park, Wakefield, West Yorkshire, WF4 3FL, United Kingdom to 5 Mariner Court Calder Park Wakefield Yorkshire WF4 3FL on 25 August 2015 (2 pages)
29 September 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 29/04/2016
(5 pages)
29 September 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 29/04/2016
(5 pages)
29 September 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 100
(4 pages)
6 September 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 70
(4 pages)
6 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
6 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
6 September 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 70
  • ANNOTATION Clarification a second filed SH01 was registered on 29/04/2016
(5 pages)
6 September 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 70
  • ANNOTATION Clarification a second filed SH01 was registered on 29/04/2016
(5 pages)
21 August 2014Change of name notice (2 pages)
21 August 2014Company name changed j s commissioning LIMITED\certificate issued on 21/08/14 (2 pages)
21 August 2014Change of name notice (2 pages)
21 August 2014Company name changed j s commissioning LIMITED\certificate issued on 21/08/14
  • RES15 ‐ Change company name resolution on 2014-08-15
(2 pages)
18 August 2014Appointment of James Vincent Flaherty as a director on 7 August 2014 (3 pages)
18 August 2014Appointment of James Vincent Flaherty as a director on 7 August 2014 (3 pages)
18 August 2014Appointment of James Vincent Flaherty as a director on 7 August 2014 (3 pages)
4 July 2014Memorandum and Articles of Association (14 pages)
4 July 2014Memorandum and Articles of Association (14 pages)
25 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)