INVALIFTS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewRegistered office address changed from Unit 6 Falcon Park Claymore Tame Valley Industrial Estate Tamworth Staffordshire B77 5DQ to Unit 6 Midshires Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8HL on 2025-06-11

View Document

02/06/252 June 2025 NewConfirmation statement made on 2025-04-05 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Termination of appointment of Alexandra Ann Gault as a secretary on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Jason Peter King as a director on 2023-12-21

View Document

21/12/2321 December 2023 Appointment of Mr Jason Callow as a secretary on 2023-12-21

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Termination of appointment of Anh Le Tsung Huynh as a director on 2023-09-07

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

15/03/2315 March 2023 Termination of appointment of Louise Helen Jane Beck as a secretary on 2023-03-15

View Document

15/03/2315 March 2023 Appointment of Miss Alexandra Ann Gault as a secretary on 2023-03-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

05/04/225 April 2022 Director's details changed for Mr Jason Peter King on 2022-04-05

View Document

05/04/225 April 2022 Director's details changed for Mr Andrew Frederick Harper on 2022-04-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/05/2121 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/20

View Document

30/07/2030 July 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG MERRY

View Document

02/03/202 March 2020 SECRETARY APPOINTED LOUISE HELEN JANE BECK

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR JASON PETER KING

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN IDBRANT

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR ANDREW FREDERICK HARPER

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR MARTIN KENTH IDBRANT

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR MARTIN KENTH IDBRANT

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, SECRETARY LOUISE BECK

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOY BECK

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR DERRICK BECK

View Document

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 SECRETARY APPOINTED MISS LOUISE HELEN BECK

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MRS JOY BECK

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, SECRETARY JOY OLIVER

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/07/175 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 09/03/15 NO CHANGES

View Document

20/03/1520 March 2015 SECRETARY'S CHANGE OF PARTICULARS / JOY OLIVER / 06/03/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MERRY / 06/03/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK CHARLES BECK / 06/03/2015

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/03/1414 March 2014 09/03/14 NO CHANGES

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM DENHAM HOUSE 120 LONG STREET ATHERSTONE WARWICKSHIRE CV9 1AF

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIES

View Document

03/07/123 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/03/1227 March 2012 09/03/12 NO CHANGES

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR APPOINTED CRAIG MERRY

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/03/1022 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK BECK / 17/07/2009

View Document

14/08/0914 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JOY OLIVER / 17/07/2009

View Document

01/07/091 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/06/094 June 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM DENHAM HOUSE 120 LONG STREET ATHERSTONE WARWICKSHIRE CV9 1AF

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/11/067 November 2006 £ IC 100/80 19/09/06 £ SR 20@1=20

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: EDWARDS CENTRE THE HORSEFAIR HINCKLEY LEICESTERSHIRE LE10 0AN

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 12/14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company