Advanced company searchLink opens in new window

INVENSYS LIMITED

Company number 00166023

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Aug 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 May 2005 88(2)R Ad 15/03/05--------- £ si 2957@.01=29 £ ic 56871438/56871467
10 Mar 2005 287 Registered office changed on 10/03/05 from: invensys house, carlisle place, london, SW1P 1BX
02 Feb 2005 PROSP Listing of particulars
27 Jan 2005 288b Director resigned
07 Jan 2005 288a New director appointed
06 Jan 2005 122 £ sr 3499780822@.24 02/03/04
25 Oct 2004 363a Return made up to 22/09/04; bulk list available separately
13 Oct 2004 288c Director's particulars changed
13 Oct 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Shares & sub div 02/03/04
22 Sep 2004 AA Group of companies' accounts made up to 31 March 2004
02 Sep 2004 288a New director appointed
27 Jul 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jul 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2004 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Mar 2004 88(2)R Ad 05/03/04--------- £ si 2187363013@.01= 21873630 £ ic 874945205/896818835
17 Mar 2004 MEM/ARTS Memorandum and Articles of Association
17 Mar 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div & conv shares 02/03/04
17 Mar 2004 122 S-div conve 03/03/04
03 Mar 2004 PROSP Listing of particulars
12 Feb 2004 PROSP Listing of particulars
07 Jan 2004 288b Director resigned
28 Oct 2003 363a Return made up to 22/09/03; bulk list available separately
31 Jul 2003 AA Group of companies' accounts made up to 31 March 2003