- Company Overview for INVICTA TELEPHONE SALES LIMITED (03655488)
- Filing history for INVICTA TELEPHONE SALES LIMITED (03655488)
- People for INVICTA TELEPHONE SALES LIMITED (03655488)
- Charges for INVICTA TELEPHONE SALES LIMITED (03655488)
- Insolvency for INVICTA TELEPHONE SALES LIMITED (03655488)
- More for INVICTA TELEPHONE SALES LIMITED (03655488)
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 Sep 2021 | PSC07 | Cessation of Simon John Beaumont as a person with significant control on 1 September 2021 | |
02 Sep 2021 | PSC07 | Cessation of David Thomas Beal as a person with significant control on 1 September 2021 | |
02 Sep 2021 | PSC02 | Notification of Avc One Limited as a person with significant control on 1 September 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
15 Jun 2021 | MR04 | Satisfaction of charge 1 in full | |
19 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
21 Oct 2014 | AD01 | Registered office address changed from Unit 30 Branbridges Industrial Estate East Peckham Kent TN12 5HF to 12 Montacute Road Tunbridge Wells Kent TN2 5QR on 21 October 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
01 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |