INVACOM SYSTEMS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Director's details changed for John Stephen Parfitt on 2016-04-29

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

02/01/242 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

31/10/2331 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/03/238 March 2023 Appointment of Mr Gordon Blaikie as a director on 2022-12-09

View Document

08/03/238 March 2023 Termination of appointment of Anthony Brian Taylor as a director on 2022-12-09

View Document

08/03/238 March 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

24/10/2224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

10/11/2110 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR GARY STAFFORD

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM WINTERDALE MANOR SOUTHMINSTER ROAD ALTHORNE ESSEX CM3 6BX

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY ANDREA FEARNLEY

View Document

20/09/1020 September 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 SECRETARY APPOINTED ANDREA JANE FEARNLEY

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK BIRCHALL

View Document

26/01/0926 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY VAUGHAN

View Document

09/04/089 April 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/04/0715 April 2007 DIRECTOR RESIGNED

View Document

15/04/0715 April 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/09/0212 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: C/O MUDD & CO, AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB

View Document

22/01/0222 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 ALTER MEMORANDUM 12/01/01

View Document

12/01/0112 January 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