Advanced company searchLink opens in new window

INVICA INDUSTRIES HOLDINGS LIMITED

Company number 05754991

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)
21 Dec 2018 AA Full accounts made up to 31 March 2018
19 Nov 2018 CH01 Director's details changed for Mr Jason David Sutton on 19 November 2018
01 Oct 2018 TM01 Termination of appointment of Darren Wake as a director on 28 September 2018
08 Jun 2018 MR01 Registration of charge 057549910010, created on 31 May 2018
26 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
22 Feb 2018 AP01 Appointment of Mr Jason David Sutton as a director on 22 February 2018
05 Jan 2018 AA Full accounts made up to 31 March 2017
11 Sep 2017 PSC04 Change of details for Mr Julian Paul Vivian Mash as a person with significant control on 25 July 2016
04 Sep 2017 TM02 Termination of appointment of Sharon Armitage as a secretary on 31 August 2017
27 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
06 Jan 2017 AA Full accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,462,000
14 Jan 2016 MR01 Registration of charge 057549910009, created on 30 December 2015
11 Jan 2016 CH01 Director's details changed for Mr Robert Bradley Kendall on 11 January 2016
17 Oct 2015 AA Full accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,701,708.7
08 Jan 2015 AA Full accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,701,708.7
20 Dec 2013 SH02 Statement of capital on 28 November 2013
  • GBP 5,582,708.70
13 Dec 2013 MR01 Registration of charge 057549910008
01 Oct 2013 AD01 Registered office address changed from Mill Lane Wingerworth Chesterfield Derbyshire S42 6NG on 1 October 2013
15 Aug 2013 AA Group of companies' accounts made up to 31 March 2013
13 Aug 2013 CH01 Director's details changed for Mr Darren Wake on 13 August 2013
24 Jul 2013 TM01 Termination of appointment of Edward Greenhalgh as a director
20 Jun 2013 TM01 Termination of appointment of Mark Aldridge as a director