Advanced company searchLink opens in new window

INVERTEC HOLDINGS LTD.

Company number 03847733

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)
06 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
25 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
19 Jan 2018 PSC02 Notification of Ellison Company Inc. as a person with significant control on 6 April 2016
02 Jan 2018 CC04 Statement of company's objects
02 Jan 2018 MA Memorandum and Articles of Association
02 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
04 Oct 2016 AA Group of companies' 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
  • GBP 1,953,383
14 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
15 Apr 2015 AP03 Appointment of Mr Alex Noble as a secretary on 1 April 2015
15 Apr 2015 TM02 Termination of appointment of Paul Burnett as a secretary on 31 March 2015
15 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 15 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
  • GBP 1,953,383
08 Oct 2014 AA Group of companies' 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
  • GBP 1,953,383
24 Sep 2013 AA Group of companies' 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
28 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
21 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
06 Mar 2012 AD01 Registered office address changed from Grant Thornton Uk Llp Gartwell House 55-61 Victoria Street Bristol BS1 6FT on 6 March 2012
06 Mar 2012 AP01 Appointment of Mr John Gray Blount Ellison Iii as a director
06 Mar 2012 TM01 Termination of appointment of John Ellison as a director