INVENIO SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

17/03/2517 March 2025 Termination of appointment of Michael Daniel Tennant as a director on 2025-03-17

View Document

30/12/2430 December 2024 Full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Termination of appointment of Stuart William Trow as a director on 2023-12-01

View Document

10/10/2310 October 2023 Appointment of Mr Timothy James Hawkins as a secretary on 2023-10-01

View Document

04/10/234 October 2023 Appointment of Mr Timothy James Hawkins as a director on 2023-10-01

View Document

07/07/237 July 2023 Termination of appointment of Gavin David Orr as a director on 2023-07-07

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

21/04/2321 April 2023 Termination of appointment of Stephen Tooms-Moore as a director on 2023-04-21

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

25/11/2125 November 2021 Full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Appointment of Mrs Kelly Marie Macfarlane as a director on 2021-11-01

View Document

12/11/2112 November 2021 Termination of appointment of Robert Peter Fish as a director on 2021-10-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM PORTLAND HOUSE BELMONT BUSINESS PARK DURHAM DH1 1TW ENGLAND

View Document

10/09/1910 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/07/1923 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 1000

View Document

17/07/1917 July 2019 ADOPT ARTICLES 02/07/2019

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MICHAEL DANIEL TENNANT

View Document

03/07/193 July 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

03/07/193 July 2019 DIRECTOR APPOINTED GAVIN ORR

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR ROBERT PETER FISH

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DANIEL TENNANT / 02/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER FISH / 02/07/2019

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALMA PUBLIC LIMITED COMPANY

View Document

03/07/193 July 2019 CESSATION OF STUART WILLIAM TROW AS A PSC

View Document

03/07/193 July 2019 CESSATION OF KATHLEEN MARIE TROW AS A PSC

View Document

03/07/193 July 2019 CESSATION OF HEATHER MARY TOOMS-MOORE AS A PSC

View Document

03/07/193 July 2019 CESSATION OF STEPHEN TOOMS AS A PSC

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN TROW

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR HEATHER TOOMS-MOORE

View Document

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/05/185 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/09/172 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 ADOPT ARTICLES 20/12/2016

View Document

12/01/1712 January 2017 20/12/16 STATEMENT OF CAPITAL GBP 1183.35

View Document

12/01/1712 January 2017 SUB-DIVISION 20/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM THE VINERIES CHESTER LE STREET CO. DURHAM DH3 3ND ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/04/1528 April 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

27/04/1527 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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