GLENFIELD INVICTA LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

21/06/2421 June 2024 Accounts for a small company made up to 2023-09-30

View Document

28/05/2428 May 2024 Registered office address changed from Glenfield Invicta Queens Drive Kilmarnock South Ayreshire KA1 3XB United Kingdom to Glenfield Invicta Queens Drive Kilmarnock East Ayrshire KA1 3XB on 2024-05-28

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

13/10/2313 October 2023 Termination of appointment of Richard Buss as a secretary on 2022-07-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Accounts for a small company made up to 2022-09-30

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

06/01/226 January 2022 Accounts for a small company made up to 2021-09-30

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

27/10/2127 October 2021 Termination of appointment of Andrew Izod as a director on 2021-10-15

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR MARTIN ROY GREENHALGH

View Document

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

15/01/2015 January 2020 SECRETARY APPOINTED MR RICHARD BUSS

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR ANDREW IZOD

View Document

06/01/206 January 2020 COMPANY NAME CHANGED GLENFIELD VALVES LIMITED CERTIFICATE ISSUED ON 06/01/20

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

16/01/1916 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/05/1830 May 2018 SECRETARY APPOINTED MISS GAYLE BROADHURST

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MISS GAYLE BROADHURST

View Document

26/05/1826 May 2018 APPOINTMENT TERMINATED, SECRETARY JANET STASCH

View Document

26/05/1826 May 2018 APPOINTMENT TERMINATED, DIRECTOR JANET STASCH

View Document

18/05/1818 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

12/07/1712 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

22/08/1622 August 2016 AUDITOR'S RESIGNATION

View Document

20/07/1620 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

07/04/167 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 11700000

View Document

07/04/167 April 2016 ADOPT ARTICLES 05/04/2016

View Document

07/04/167 April 2016 07/04/16 STATEMENT OF CAPITAL GBP 200000

View Document

07/04/167 April 2016 STATEMENT BY DIRECTORS

View Document

07/04/167 April 2016 SOLVENCY STATEMENT DATED 05/04/16

View Document

07/04/167 April 2016 REDUCE ISSUED CAPITAL 05/04/2016

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR HANS STUBKIER

View Document

27/09/1527 September 2015 DIRECTOR APPOINTED MR PAUL HENRY BOYDEN

View Document

27/09/1527 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOERGEN JOHANSEN

View Document

27/09/1527 September 2015 APPOINTMENT TERMINATED, DIRECTOR NIELS KJAER

View Document

27/09/1527 September 2015 SECRETARY APPOINTED MRS JANET STASCH

View Document

27/09/1527 September 2015 REGISTERED OFFICE CHANGED ON 27/09/2015 FROM GLENFIELD WORKS QUEENS DRIVE KILMARNOCK AYRSHIRE KA1 3XF

View Document

27/09/1527 September 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN BANNERMAN

View Document

27/09/1527 September 2015 DIRECTOR APPOINTED MRS JANET STASCH

View Document

14/07/1514 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR FRED STAFFORD

View Document

14/07/1414 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 SECRETARY APPOINTED MR STEPHEN BAIN BANNERMAN

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY PETER SCHNEIDER

View Document

10/01/1410 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BADROCK

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR. FRED WILLIAM STAFFORD

View Document

22/08/1322 August 2013 SECTION 519

View Document

08/08/138 August 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

24/07/1324 July 2013 AUDITOR'S RESIGNATION

View Document

24/06/1324 June 2013 SECRETARY APPOINTED FINANCIAL CONTROLLER PETER SCHNEIDER

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY EDWARD STEWART

View Document

21/06/1221 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

23/06/1123 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/07/109 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS BO STUBKIER / 20/06/2010

View Document

13/12/0913 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR GRAEME BOYCE

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR JOERGEN BO JOHANSEN

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR JONATHAN PAUL BADROCK

View Document

23/06/0923 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MR HANS BO STUBKIER

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAELSEN BJARNE

View Document

30/09/0830 September 2008 ALTER MEM AND ARTS 23/09/2008

View Document

30/09/0830 September 2008 NC INC ALREADY ADJUSTED 23/09/08

View Document

30/09/0830 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/0830 September 2008 GBP NC 5200000/7200000 23/09/2008

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 NC INC ALREADY ADJUSTED 20/04/06

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 £ NC 200000/5200000 20/0

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/02/0528 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

17/04/0417 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/11/0218 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0218 November 2002 £ NC 100/200000 29/08/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 DEC MORT/CHARGE *****

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5QR

View Document

06/09/016 September 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

05/09/015 September 2001 PARTIC OF MORT/CHARGE *****

View Document

01/08/011 August 2001 COMPANY NAME CHANGED DALGLEN (NO.784) LIMITED CERTIFICATE ISSUED ON 01/08/01

View Document

20/06/0120 June 2001 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