INVENTYS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Registered 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 |
04/04/254 April 2025 | Total exemption full accounts made up to 2024-12-31 |
04/01/254 January 2025 | Confirmation statement made on 2025-01-04 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
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 |
13/05/2413 May 2024 | Total exemption full accounts made up to 2023-12-31 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
08/01/248 January 2024 | Change of details for Mrs Stephanie Olivia Valerie Cassells as a person with significant control on 2024-01-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Change of details for Mr Bill Marshall Cassells as a person with significant control on 2023-12-12 |
12/12/2312 December 2023 | Director's details changed for Mr William Marshall Cassells on 2023-12-12 |
12/12/2312 December 2023 | Secretary's details changed for Mr William Marshall Cassells on 2023-12-12 |
12/12/2312 December 2023 | Change of details for Mrs Stephanie Olivia Valerie Cassells as a person with significant control on 2023-12-12 |
28/11/2328 November 2023 | Change of details for Mr Bill Marshall Cassells as a person with significant control on 2023-01-15 |
23/03/2323 March 2023 | Change of details for Mrs Stephanie Olivia Valerie Cassells as a person with significant control on 2023-03-23 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-12-31 |
08/01/238 January 2023 | Confirmation statement made on 2023-01-08 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/02/2218 February 2022 | Resolutions |
18/02/2218 February 2022 | Resolutions |
18/02/2218 February 2022 | Resolutions |
17/02/2217 February 2022 | Change of share class name or designation |
17/02/2217 February 2022 | Particulars of variation of rights attached to shares |
17/02/2217 February 2022 | Memorandum and Articles of Association |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-08 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/11/219 November 2021 | Resolutions |
09/11/219 November 2021 | Particulars of variation of rights attached to shares |
09/11/219 November 2021 | Resolutions |
09/11/219 November 2021 | Resolutions |
08/11/218 November 2021 | Change of share class name or designation |
06/11/216 November 2021 | Memorandum and Articles of Association |
16/04/2116 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/04/208 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/07/1926 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/05/1822 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | COMPANY NAME CHANGED BALNAFETTACH (GROUP) LIMITED CERTIFICATE ISSUED ON 22/05/18 |
25/04/1825 April 2018 | REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 31 CRANMERE ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1TA |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/03/177 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/01/178 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/01/1612 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/01/158 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/01/149 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/01/1214 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/01/1115 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
25/05/1025 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE OLIVIA VALERIE CASSELLS / 20/01/2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARSHALL CASSELLS / 20/01/2010 |
21/01/1021 January 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
09/05/099 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
08/01/098 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
14/01/0814 January 2008 | SECRETARY RESIGNED |
14/01/0814 January 2008 | NEW SECRETARY APPOINTED |
14/01/0814 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
27/03/0727 March 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
09/06/059 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
17/02/0517 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
14/07/0414 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
09/02/049 February 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
07/10/037 October 2003 | REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 96 BURTON ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1DL |
30/08/0330 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
24/02/0324 February 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
05/03/025 March 2002 | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
15/02/0215 February 2002 | NEW DIRECTOR APPOINTED |
04/10/014 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
22/02/0122 February 2001 | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
25/10/0025 October 2000 | COMPANY NAME CHANGED CASSELLS GROUP LIMITED CERTIFICATE ISSUED ON 26/10/00 |
19/09/0019 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
08/02/008 February 2000 | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS |
15/06/9915 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
27/01/9927 January 1999 | RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS |
30/09/9830 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
10/02/9810 February 1998 | RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS |
19/05/9719 May 1997 | NEW DIRECTOR APPOINTED |
12/05/9712 May 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
24/01/9724 January 1997 | RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS |
05/03/965 March 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
24/01/9624 January 1996 | DIRECTOR'S PARTICULARS CHANGED |
24/01/9624 January 1996 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
24/01/9624 January 1996 | RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS |
09/01/969 January 1996 | DIRECTOR RESIGNED |
11/12/9511 December 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
27/10/9527 October 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
09/06/959 June 1995 | NEW DIRECTOR APPOINTED |
08/06/958 June 1995 | NEW DIRECTOR APPOINTED |
22/05/9522 May 1995 | RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS |
02/05/952 May 1995 | REGISTERED OFFICE CHANGED ON 02/05/95 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RU |
08/04/948 April 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
08/04/948 April 1994 | DIRECTOR RESIGNED |
08/04/948 April 1994 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/04/948 April 1994 | SECRETARY RESIGNED |
08/04/948 April 1994 | NEW DIRECTOR APPOINTED |
13/03/9413 March 1994 | DIRECTOR RESIGNED |
13/03/9413 March 1994 | SECRETARY RESIGNED |
31/01/9431 January 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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