INVI LOGISTICS T/A UWL BIRMINGHAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewCessation of Kallum Windust as a person with significant control on 2025-09-01

View Document

02/09/252 September 2025 NewCessation of Maxine Louise Thomas as a person with significant control on 2025-09-01

View Document

02/09/252 September 2025 NewAppointment of Mr Mohammed Khurram as a director on 2025-09-01

View Document

02/09/252 September 2025 NewNotification of Chloe Mitchell as a person with significant control on 2025-09-01

View Document

02/09/252 September 2025 NewNotification of Mohammed Khurram as a person with significant control on 2025-09-01

View Document

02/09/252 September 2025 NewNotification of United Worldwide Logistics Limited as a person with significant control on 2025-09-01

View Document

02/09/252 September 2025 NewRegistered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 471 Garretts Green Lane Birmingham B33 0SG on 2025-09-02

View Document

02/09/252 September 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

01/09/251 September 2025 NewCertificate of change of name

View Document

30/05/2530 May 2025 Satisfaction of charge 129210710001 in full

View Document

19/05/2519 May 2025 Director's details changed for Mr Chrustian Powys on 2025-05-19

View Document

19/05/2519 May 2025 Director's details changed for Mr Kallum Windust on 2025-05-19

View Document

12/05/2512 May 2025 Change of details for Mrs Maxine Louise Thomas as a person with significant control on 2025-05-12

View Document

12/05/2512 May 2025 Change of details for Mr Kallum Windust as a person with significant control on 2025-05-12

View Document

12/05/2512 May 2025 Change of details for Mr Christian Powys as a person with significant control on 2025-05-12

View Document

12/05/2512 May 2025 Appointment of Mr Kallum Windust as a director on 2025-05-01

View Document

12/05/2512 May 2025 Appointment of Mr Chrustian Powys as a director on 2025-05-12

View Document

02/05/252 May 2025 Notification of Kallum Windust as a person with significant control on 2025-05-02

View Document

02/05/252 May 2025 Notification of Christian Powys as a person with significant control on 2025-05-02

View Document

15/04/2515 April 2025 Termination of appointment of Venesia Brewer Jones as a director on 2025-04-14

View Document

15/04/2515 April 2025 Cessation of Venesia Brewer Jones as a person with significant control on 2025-02-10

View Document

11/04/2511 April 2025 Notification of Maxine Louise Thomas as a person with significant control on 2025-04-10

View Document

11/04/2511 April 2025 Appointment of Mrs Maxine Louise Thomas as a director on 2025-04-01

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-10-31

View Document

07/11/247 November 2024 Director's details changed for Miss Venesia Brewer Jones on 2024-11-07

View Document

07/11/247 November 2024 Registered office address changed from Apartment 11 Apartment 11, 29 Moore Road Barwell Leicester LE9 8AF England to 27 Old Gloucester Street London WC1N 3AX on 2024-11-07

View Document

04/11/244 November 2024 Registration of charge 129210710001, created on 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/09/2420 September 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

28/05/2428 May 2024 Registered office address changed from 69 Totland Road Leicester LE3 9AN United Kingdom to Apartment 11 Apartment 11, 29 Moore Road Barwell Leicester LE9 8AF on 2024-05-28

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MISS VENETIA BREWER JONES / 02/03/2021

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM 18 FIELDING LANE RATBY LEICESTER LE6 0AS UNITED KINGDOM

View Document

23/02/2123 February 2021 CESSATION OF INENVO LIMITED AS A PSC

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR INESA SPENCER

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS VENETIA BREWER JONES / 06/10/2020

View Document

02/10/202 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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