Advanced company searchLink opens in new window

INVISIBLE.AC LIMITED

Company number 04581610

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)
30 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Dec 2016 CS01 Confirmation statement made on 5 November 2016 with updates
23 Dec 2016 AA01 Previous accounting period shortened from 30 December 2015 to 29 December 2015
27 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
06 Jan 2016 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Dec 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
31 Dec 2012 AD01 Registered office address changed from St. John's Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom on 31 December 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Dec 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
29 Dec 2011 CH01 Director's details changed for Norman George Bale on 20 January 2011
29 Dec 2011 AD01 Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom on 29 December 2011
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 5 November 2010 with full list of shareholders
13 Jan 2011 CH01 Director's details changed for Norman George Bale on 1 October 2009
12 Jan 2011 AD01 Registered office address changed from 6 Holly Road High Lane Stockport Cheshire SK6 8HW on 12 January 2011
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Dec 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
24 Dec 2009 CH01 Director's details changed for Norman George Bale on 1 October 2009
24 Dec 2009 CH01 Director's details changed for Ronald George Buttery on 1 October 2009
24 Dec 2009 CH01 Director's details changed for Jonathan Edward Bale on 1 October 2009