INVENSYS TWENTY-ONE LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 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

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

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

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-08 with no updates

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

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

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

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

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

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

View Document

02/08/172 August 2017 18/07/17 STATEMENT OF CAPITAL GBP 549592938

View Document

26/07/1726 July 2017 AUTH SHARE CAP INC/POWER TO ALLOT SECURITIES IS RENEWED 18/07/2017

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

08/02/178 February 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

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

09/06/159 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/05/155 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 27/02/2015

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

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL SPENCER

View Document

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

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/06/149 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

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

View Document

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

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/06/133 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

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

View Document

09/05/129 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 01/10/2009

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY HULL / 17/06/2011

View Document

20/06/1120 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 17/06/2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE SPENCER / 17/06/2011

View Document

14/06/1114 June 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

22/09/1022 September 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

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

View Document

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

View Document

12/06/0912 June 2009 RETURN MADE UP TO 08/05/09; 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 08/05/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 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

13/05/0513 May 2005 RETURN MADE UP TO 08/05/05; 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

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 S386 DISP APP AUDS 30/10/01

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 £ NC 69000000/518000000 31/08/00

View Document

15/02/0115 February 2001 ALTER ARTICLES 31/08/00

View Document

24/01/0124 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NC INC ALREADY ADJUSTED 29/08/00

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 £ NC 5000/69000000 29/

View Document

25/08/0025 August 2000 COMPANY NAME CHANGED SORBO TWENTY-ONE LIMITED CERTIFICATE ISSUED ON 25/08/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

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

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

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

View Document

09/10/989 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

22/09/9722 September 1997 SECRETARY'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

29/05/9729 May 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

24/06/9424 June 1994 COMPANY NAME CHANGED BTR TWELVE LIMITED CERTIFICATE ISSUED ON 27/06/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

27/05/9227 May 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

12/09/9112 September 1991 S252 DISP LAYING ACC 19/08/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 26/05/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 COMPANY NAME CHANGED LEYLAND MEDICAL INTERNATIONAL LI MITED CERTIFICATE ISSUED ON 05/06/91

View Document

11/04/9111 April 1991 NEW DIRECTOR APPOINTED

View Document

01/04/911 April 1991 DIRECTOR RESIGNED

View Document

29/01/9129 January 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

08/05/908 May 1990 DIRECTOR RESIGNED

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED

View Document

09/11/899 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

06/09/896 September 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 DIRECTOR RESIGNED

View Document

13/01/8913 January 1989 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED

View Document

26/04/8826 April 1988 NEW DIRECTOR APPOINTED

View Document

22/04/8822 April 1988 DIRECTOR RESIGNED

View Document

10/12/8710 December 1987 ADOPT MEM AND ARTS 011287

View Document

01/12/871 December 1987 NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED

View Document

24/09/8724 September 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

13/11/8613 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

29/06/7729 June 1977 ANNUAL ACCOUNTS MADE UP DATE 01/01/77

View Document

19/07/7619 July 1976 ANNUAL ACCOUNTS MADE UP DATE 03/01/76

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