Advanced company searchLink opens in new window

INVAR INTEGRATION LIMITED

Company number 04269070

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)
19 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2020 PSC07 Cessation of Gordon Roger Smith as a person with significant control on 3 September 2020
14 Oct 2020 PSC07 Cessation of John Hamilton as a person with significant control on 3 September 2020
14 Oct 2020 PSC01 Notification of Matthew George John Wright as a person with significant control on 3 September 2020
14 Oct 2020 PSC01 Notification of Timothy Robert Alexander Wright as a person with significant control on 3 September 2020
05 Oct 2020 CERTNM Company name changed greenstone systems LIMITED\certificate issued on 05/10/20
  • RES15 ‐ Change company name resolution on 2020-09-03
05 Oct 2020 CONNOT Change of name notice
14 Sep 2020 AD01 Registered office address changed from Unit 12 Greenbox Weston Hall Road Stoke Prior Bromsgrove B60 4AL England to University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0EQ on 14 September 2020
14 Sep 2020 TM02 Termination of appointment of Jacqueline Heisig Smith as a secretary on 3 September 2020
14 Sep 2020 TM01 Termination of appointment of Jacqueline Heisig Smith as a director on 3 September 2020
14 Sep 2020 TM01 Termination of appointment of Gordon Roger Smith as a director on 3 September 2020
14 Sep 2020 AP01 Appointment of Mr Timothy Robert Alexander Wright as a director on 3 September 2020
14 Sep 2020 AP01 Appointment of Mr Matthew George John Wright as a director on 3 September 2020
14 Sep 2020 AP01 Appointment of Mr Craig Johnathan Whitehouse as a director on 3 September 2020
11 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
08 Jun 2020 AP01 Appointment of Mrs Jacqueline Heisig Smith as a director on 28 May 2020
02 Mar 2020 AD01 Registered office address changed from Unit 10 Marina Court Tungsten Park Hinckley Leicester LE10 3BF England to Unit 12 Greenbox Weston Hall Road Stoke Prior Bromsgrove B60 4AL on 2 March 2020
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
06 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
08 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
14 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
29 May 2018 AD01 Registered office address changed from Lake House Market Hill Royston SG8 9JN England to Unit 10 Marina Court Tungsten Park Hinckley Leicester LE10 3BF on 29 May 2018
19 Feb 2018 AD01 Registered office address changed from 11 Jarman Way Royston SG8 5HW England to Lake House Market Hill Royston SG8 9JN on 19 February 2018
23 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
23 Aug 2017 PSC01 Notification of John Hamilton as a person with significant control on 29 March 2017