- Company Overview for INVERTEC HOLDINGS LTD. (03847733)
- Filing history for INVERTEC HOLDINGS LTD. (03847733)
- People for INVERTEC HOLDINGS LTD. (03847733)
- More for INVERTEC HOLDINGS LTD. (03847733)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |