- Company Overview for INVAR INTEGRATION LIMITED (04269070)
- Filing history for INVAR INTEGRATION LIMITED (04269070)
- People for INVAR INTEGRATION LIMITED (04269070)
- More for INVAR INTEGRATION LIMITED (04269070)
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
|
|
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
|
|
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 |