Wickham Bishops
Essex
CM8 3JG
Director Name | Mr Silvio Spiess |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Austria |
Correspondence Address | Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG |
Director Name | Mr David Richard Rae |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 August 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG |
Director Name | Mr David William Surtees |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(2 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG |
Director Name | Angus John Paris Duguid |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(3 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG |
Director Name | Walter Colm Lawlor |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG |
Director Name | Mr Christopher John Noblet |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Reigate Barn Langford Wickham Bishops CM8 3JG |
Secretary Name | Bird & Bird Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
Correspondence Address | 90 Fetter Lane London EC4A 1EQ |
Website | www.innasol.com/ |
---|---|
Email address | [email protected] |
Telephone | 01621 892613 |
Telephone region | Maldon |
Registered Address | Unit 4 Whitelands Business Centre, Terling Road Hatfield Peverel Chelmsford CM3 2AG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
10m at £0.0001 | Innasol Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (6 months, 4 weeks from now) |
9 February 2015 | Delivered on: 9 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
17 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
10 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
9 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 March 2021 | Satisfaction of charge 078806790001 in full (1 page) |
15 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
26 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
7 January 2020 | Registered office address changed from Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG to Unit 4 Whitelands Business Centre, Terling Road Hatfield Peverel Chelmsford CM3 2AG on 7 January 2020 (1 page) |
7 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 April 2018 | Appointment of Mr Silvio Spiess as a director on 5 March 2018 (2 pages) |
16 April 2018 | Termination of appointment of Christopher John Noblet as a director on 5 March 2018 (1 page) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
10 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
10 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
13 March 2017 | Appointment of Mr Christopher John Noblet as a director on 9 February 2017 (2 pages) |
13 March 2017 | Termination of appointment of Silvio Spiess as a director on 9 February 2017 (1 page) |
13 March 2017 | Termination of appointment of Silvio Spiess as a director on 9 February 2017 (1 page) |
13 March 2017 | Appointment of Mr Christopher John Noblet as a director on 9 February 2017 (2 pages) |
10 January 2017 | Termination of appointment of Walter Colm Lawlor as a director on 23 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Walter Colm Lawlor as a director on 23 December 2016 (2 pages) |
18 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
18 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
28 January 2016 | Appointment of Silvio Spiess as a director on 1 January 2016 (3 pages) |
28 January 2016 | Appointment of Silvio Spiess as a director on 1 January 2016 (3 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Termination of appointment of Angus John Paris Duguid as a director on 31 December 2015 (2 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Termination of appointment of Angus John Paris Duguid as a director on 31 December 2015 (2 pages) |
5 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 June 2015 | Termination of appointment of David William Surtees as a director on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Walter Colm Lawlor as a director on 1 June 2015 (3 pages) |
17 June 2015 | Termination of appointment of Silvio Spiess as a director on 1 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Silvio Spiess as a director on 1 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Silvio Spiess as a director on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Angus John Paris Duguid as a director on 1 June 2015 (3 pages) |
17 June 2015 | Appointment of Walter Colm Lawlor as a director on 1 June 2015 (3 pages) |
17 June 2015 | Termination of appointment of David William Surtees as a director on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Walter Colm Lawlor as a director on 1 June 2015 (3 pages) |
17 June 2015 | Termination of appointment of David William Surtees as a director on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Angus John Paris Duguid as a director on 1 June 2015 (3 pages) |
17 June 2015 | Appointment of Angus John Paris Duguid as a director on 1 June 2015 (3 pages) |
25 February 2015 | Register(s) moved to registered office address Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG (1 page) |
25 February 2015 | Register(s) moved to registered office address Reigate Barn Langford Road Wickham Bishops Essex CM8 3JG (1 page) |
25 February 2015 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 24 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 24 February 2015 (1 page) |
9 February 2015 | Registration of charge 078806790001, created on 9 February 2015 (23 pages) |
9 February 2015 | Registration of charge 078806790001, created on 9 February 2015 (23 pages) |
9 February 2015 | Registration of charge 078806790001, created on 9 February 2015 (23 pages) |
22 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
5 September 2014 | Termination of appointment of David Richard Rae as a director on 29 August 2014 (2 pages) |
5 September 2014 | Termination of appointment of David Richard Rae as a director on 29 August 2014 (2 pages) |
5 September 2014 | Appointment of Mr David William Surtees as a director on 29 August 2014 (3 pages) |
5 September 2014 | Appointment of Mr David William Surtees as a director on 29 August 2014 (3 pages) |
1 April 2014 | Appointment of Mr David Rae as a director (2 pages) |
1 April 2014 | Appointment of Mr David Rae as a director (2 pages) |
26 March 2014 | Company name changed innasol smart solutions LTD\certificate issued on 26/03/14
|
26 March 2014 | Company name changed innasol smart solutions LTD\certificate issued on 26/03/14
|
20 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
29 August 2013 | Register inspection address has been changed (1 page) |
29 August 2013 | Register(s) moved to registered inspection location (1 page) |
29 August 2013 | Register(s) moved to registered inspection location (1 page) |
29 August 2013 | Register inspection address has been changed (1 page) |
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 February 2013 | Director's details changed for Mr Silvio Spiess on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Silvio Spiess on 26 February 2013 (2 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom on 17 December 2012 (1 page) |
13 December 2011 | Incorporation
|
13 December 2011 | Incorporation
|
13 December 2011 | Incorporation
|