INVENT AND INVEST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

24/06/2524 June 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

26/06/2426 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

22/03/2422 March 2024 Secretary's details changed for Mr John Rowlinson on 2024-03-22

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Cessation of John Rowlinson as a person with significant control on 2023-09-26

View Document

26/09/2326 September 2023 Notification of Pts Property Limited as a person with significant control on 2016-04-06

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

23/06/2323 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Appointment of Mr John Rowlinson as a secretary on 2021-09-20

View Document

01/03/221 March 2022 Termination of appointment of Joan Mary Barton as a secretary on 2021-09-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

23/06/2123 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM DARESBURY POINT GREEN WOOD DRIVE MANOR PARK CHESHIRE WA7 1UP

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

25/06/1825 June 2018 PREVSHO FROM 26/09/2017 TO 25/09/2017

View Document

15/09/1715 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

16/06/1716 June 2017 PREVSHO FROM 27/09/2016 TO 26/09/2016

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 27 September 2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CURRSHO FROM 28/09/2015 TO 27/09/2015

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 PREVSHO FROM 29/09/2015 TO 28/09/2015

View Document

27/09/1527 September 2015 Annual accounts for year ending 27 Sep 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/07/144 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/09/1319 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

10/07/1310 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 PREVSHO FROM 30/09/2012 TO 29/09/2012

View Document

10/07/1210 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

19/08/1119 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 3 July 2010 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROWLINSON / 20/06/2010

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN MARY BARTON / 01/12/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROWLINSON / 15/02/2009

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: MANOR PARK AVENUE MANOR PARK RUNCORN CHESHIRE WA7 1TL

View Document

22/08/0622 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

22/01/0422 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/039 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

01/08/021 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0131 August 2001 Resolutions

View Document

31/08/0131 August 2001 £ NC 8000001/10000000 24/08/01

View Document

31/08/0131 August 2001 NC INC ALREADY ADJUSTED 24/08/01

View Document

31/08/0131 August 2001 Resolutions

View Document

30/08/0130 August 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

17/07/0117 July 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