INVENTYS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewRegistered office address changed from 6th Floor 17a Curzon Street London W1J 5HS England to First Floor 85 Great Portland Street London W1W 7LT on 2025-07-11

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/01/254 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/06/2410 June 2024 Registered office address changed from C/O Turcan Connell, 12 Stanhope Gate London W1K 1AW United Kingdom to 6th Floor 17a Curzon Street London W1J 5HS on 2024-06-10

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

08/01/248 January 2024 Change of details for Mrs Stephanie Olivia Valerie Cassells as a person with significant control on 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Change of details for Mr Bill Marshall Cassells as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Mr William Marshall Cassells on 2023-12-12

View Document

12/12/2312 December 2023 Secretary's details changed for Mr William Marshall Cassells on 2023-12-12

View Document

12/12/2312 December 2023 Change of details for Mrs Stephanie Olivia Valerie Cassells as a person with significant control on 2023-12-12

View Document

28/11/2328 November 2023 Change of details for Mr Bill Marshall Cassells as a person with significant control on 2023-01-15

View Document

23/03/2323 March 2023 Change of details for Mrs Stephanie Olivia Valerie Cassells as a person with significant control on 2023-03-23

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/01/238 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

17/02/2217 February 2022 Change of share class name or designation

View Document

17/02/2217 February 2022 Particulars of variation of rights attached to shares

View Document

17/02/2217 February 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Particulars of variation of rights attached to shares

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

08/11/218 November 2021 Change of share class name or designation

View Document

06/11/216 November 2021 Memorandum and Articles of Association

View Document

16/04/2116 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/04/208 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

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

View Accounts

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 COMPANY NAME CHANGED BALNAFETTACH (GROUP) LIMITED CERTIFICATE ISSUED ON 22/05/18

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 31 CRANMERE ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1TA

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

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

View Accounts

07/03/177 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

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

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

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

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/01/1214 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/01/1115 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE OLIVIA VALERIE CASSELLS / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARSHALL CASSELLS / 20/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

09/05/099 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 96 BURTON ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1DL

View Document

30/08/0330 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 COMPANY NAME CHANGED CASSELLS GROUP LIMITED CERTIFICATE ISSUED ON 26/10/00

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9624 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/06/959 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 REGISTERED OFFICE CHANGED ON 02/05/95 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RU

View Document

08/04/948 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

08/04/948 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 SECRETARY RESIGNED

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 DIRECTOR RESIGNED

View Document

13/03/9413 March 1994 SECRETARY RESIGNED

View Document

31/01/9431 January 1994 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