- Company Overview for INVENSYS LIMITED (00166023)
- Filing history for INVENSYS LIMITED (00166023)
- People for INVENSYS LIMITED (00166023)
- Charges for INVENSYS LIMITED (00166023)
- Registers for INVENSYS LIMITED (00166023)
- More for INVENSYS LIMITED (00166023)
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
Statement of capital on 2015-12-03
|
|
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 |