INVICA INDUSTRIES HOLDINGS LIMITED
Company number 05754991
- Company Overview for INVICA INDUSTRIES HOLDINGS LIMITED (05754991)
- Filing history for INVICA INDUSTRIES HOLDINGS LIMITED (05754991)
- People for INVICA INDUSTRIES HOLDINGS LIMITED (05754991)
- Charges for INVICA INDUSTRIES HOLDINGS LIMITED (05754991)
- More for INVICA INDUSTRIES HOLDINGS LIMITED (05754991)
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
|
|
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
|
|
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
|
|
20 Dec 2013 | SH02 |
Statement of capital on 28 November 2013
|
|
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 |