- Company Overview for INVERTEC LIMITED (02072273)
- Filing history for INVERTEC LIMITED (02072273)
- People for INVERTEC LIMITED (02072273)
- Charges for INVERTEC LIMITED (02072273)
- More for INVERTEC LIMITED (02072273)
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) |
---|---|---|---|
04 Dec 2018 | TM01 | Termination of appointment of Kelvin Neil Baird as a director on 29 November 2018 | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
19 Jan 2018 | PSC07 | Cessation of John Gray Blount Ellison as a person with significant control on 6 April 2016 | |
19 Jan 2018 | PSC02 | Notification of Invertec Holdings Limited as a person with significant control on 6 April 2016 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Apr 2015 | AP01 | Appointment of Mr Kelvin Neil Baird as a director on 1 January 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Paul Burnett as a director on 31 March 2015 | |
14 Apr 2015 | AP03 | Appointment of Mr Alex Noble as a secretary on 1 April 2015 | |
14 Apr 2015 | TM02 | Termination of appointment of Paul Burnett as a secretary on 31 March 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from Invertec Limited Whelford Road Fairford Gloucestershire GL7 4DT to Units 1-6 Trimdon Court, Trimdon Grange Industrial Estate Trimdon Grange Trimdon Station County Durham TS29 6PE on 14 April 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | TM01 | Termination of appointment of Bernard Darlington as a director on 15 July 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
17 Jan 2014 | AP01 | Appointment of Mr Bernard Darlington as a director | |
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Aug 2013 | CH01 | Director's details changed for Mr John Gray Blount Ellison on 14 August 2013 | |
16 Aug 2013 | TM01 | Termination of appointment of David Paulson as a director | |
28 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
21 Aug 2012 | AA | Full accounts made up to 31 December 2011 |