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)
29 Jan 2021 TM01 Termination of appointment of Michael Patrick Hughes as a director on 31 December 2020
02 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
17 Jul 2020 AA Full accounts made up to 31 December 2019
17 Jun 2020 PSC05 Change of details for Samos Acquisition Company Limited as a person with significant control on 20 September 2016
01 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
10 Sep 2019 AA Full accounts made up to 31 December 2018
06 Sep 2019 TM01 Termination of appointment of Nicolas Jean Emile Vlieghe as a director on 6 September 2019
07 Oct 2018 AA Full accounts made up to 31 December 2017
22 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
19 Jul 2018 TM01 Termination of appointment of Emmanuel Babeau as a director on 1 July 2018
15 May 2018 CH01 Director's details changed for Director Michael Patrick Hughes on 15 May 2018
04 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
03 Oct 2017 AP01 Appointment of Mr Michael Patrick Hughes as a director on 12 September 2017
03 Oct 2017 TM01 Termination of appointment of Tanuja Randery as a director on 13 September 2017
08 Jun 2017 AA Full accounts made up to 31 December 2016
22 Mar 2017 TM01 Termination of appointment of Clemens Blum as a director on 25 January 2017
31 Oct 2016 AD01 Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL England to Schneider Electric Stafford Park 5 Telford TF3 3BL on 31 October 2016
09 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
24 Jun 2016 AA Full accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 82,871,643.14

Statement of capital on 2015-12-03
  • GBP 82,870,317.193931
20 Oct 2015 AD04 Register(s) moved to registered office address 2nd Floor, 80 Victoria Street London SW1E 5JL
29 Sep 2015 AUD Auditor's resignation
23 Sep 2015 AA Full accounts made up to 31 December 2014
01 May 2015 CH04 Secretary's details changed for Invensys Secretaries Limited on 27 February 2015
12 Mar 2015 AP01 Appointment of Tanuja Randery as a director on 1 March 2015