INVENSYS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

25/03/2525 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/10/214 October 2021 Registered office address changed from 10 Kalfs Drive Cawston Rugby Warwickshire CV22 7FD to 2 Backshay Park South Milton Kingsbridge TQ7 3LD on 2021-10-04

View Document

25/06/2125 June 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

18/12/1618 December 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

24/03/1624 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

21/11/1521 November 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

01/05/151 May 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

17/09/1417 September 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 5 BLYTH CLOSE, CAWSTON RUGBY WARWICKSHIRE CV22 7GY

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER CARROL / 16/07/2014

View Document

30/07/1430 July 2014 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE VICTORIA CARROLL / 16/07/2014

View Document

29/03/1429 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

24/03/1324 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

26/03/1126 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER CARROL / 05/04/2010

View Document

05/04/105 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

19/11/0919 November 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: C/O PATRICK CHARLES & CO HAMMOND HOUSE 2259161 COVENTRY ROAD SHELDON BIRMINGHAM B26 3PA

View Document

03/04/073 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/07/0612 July 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 05/04/07

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: HAMMOND HOUSE 2259/61 COVENTRY RD, SHELDON BIRMINGHAM B26 3PA

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 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