INVENSYS OVERSEAS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

01/04/251 April 2025 Termination of appointment of Antoine Marie Sage as a director on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Jacqueline Yvette Whitaker as a director on 2025-04-01

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/03/224 March 2022 Appointment of Antoine Marie Sage as a director on 2022-02-15

View Document

04/02/224 February 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

04/02/224 February 2022 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

05/11/215 November 2021 Secretary's details changed for Invensys Secretaries Limited on 2016-10-31

View Document

30/06/2130 June 2021 Director's details changed for Kelly Jean Becker on 2021-04-01

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MICHAEL PATRICK HUGHES / 03/04/2018

View Document

23/02/1823 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 1

View Document

12/01/1812 January 2018 SOLVENCY STATEMENT DATED 28/12/17

View Document

12/01/1812 January 2018 REDUCE ISSUED CAPITAL 28/12/2017

View Document

12/01/1812 January 2018 STATEMENT BY DIRECTORS

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR MICHAEL PATRICK HUGHES

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR TANUJA RANDERY

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 2ND FLOOR, 80 VICTORIA STREET LONDON SW1E 5JL

View Document

14/07/1614 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 27/02/2015

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED TANUJA RANDERY

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 3RD FLOOR, 40 GROSVENOR PLACE LONDON SW1X 7AW

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR STUART THOROGOOD

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/10/146 October 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

13/06/1413 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR STUART THOROGOOD

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR TREVOR LAMBETH

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HULL

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/07/135 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 COMPANY NAME CHANGED WESTINGHOUSE OVERSEAS LIMITED CERTIFICATE ISSUED ON 20/02/13

View Document

20/02/1320 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/05/1223 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 01/10/2009

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DRUMMOND

View Document

27/06/1127 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CAMPION

View Document

27/05/1127 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 16/08/2010

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BF

View Document

07/07/107 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 01/10/2009

View Document

07/07/107 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES JOHN CAMPION / 01/10/2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MACGREGOR DRUMMOND / 01/10/2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY HULL / 01/10/2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEREMY THOMAS / 01/10/2009

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5BF

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/01/0027 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

24/12/9924 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/10/9710 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/9712 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: SILVERTOWN HOUSE VINCENT SQUARE LONDON SW1P 2PL

View Document

17/06/9717 June 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/05/9630 May 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9312 November 1993 REGISTERED OFFICE CHANGED ON 12/11/93 FROM: PEW HILL CHIPPENHAM WILTS SN15 1DN

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/10/9321 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9321 October 1993 ALTER MEM AND ARTS 13/10/93

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 AUDITOR'S RESIGNATION

View Document

07/11/927 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 DIRECTOR RESIGNED

View Document

20/05/9220 May 1992 DIRECTOR RESIGNED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/05/9129 May 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 252,366A,386 17/12/90

View Document

28/09/9028 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED

View Document

28/06/8928 June 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/07/8812 July 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/08/8727 August 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/11/8627 November 1986 NEW DIRECTOR APPOINTED

View Document

04/10/864 October 1986 DIRECTOR RESIGNED

View Document

29/07/8629 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/07/8629 July 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

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