INVICTA BUSINESS MACHINES LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Appointment of Mr Diego Jose Bunster Echenique as a director on 2025-05-01

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

29/11/2429 November 2024

View Document

29/11/2429 November 2024

View Document

29/11/2429 November 2024

View Document

29/11/2429 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Termination of appointment of David Innes Swanston as a director on 2024-08-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

22/11/2322 November 2023 Termination of appointment of Thomas Baptie as a secretary on 2023-11-20

View Document

22/11/2322 November 2023 Appointment of Mr John Schilizzi as a secretary on 2023-11-20

View Document

22/11/2322 November 2023 Registered office address changed from Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT to Stables 1 Howbery Park Wallingford Oxon OX10 8BA on 2023-11-22

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Statement of capital on 2023-02-02

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023 Resolutions

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Scott Ryan Saklad as a director on 2022-04-29

View Document

03/05/223 May 2022 Appointment of Mr Thomas Baptie as a director on 2022-04-29

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

08/12/218 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

28/04/1728 April 2017 PREVEXT FROM 04/12/2016 TO 31/12/2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 4 December 2015

View Document

02/09/162 September 2016 PREVSHO FROM 31/12/2015 TO 04/12/2015

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010358090002

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010358090002

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM
18-20 NEWINGTON ROAD
RAMSGATE
KENT
CT12 6EE

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS TURNER BROWN

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNER BROWN

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR CARL MIDGLEY

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOYES

View Document

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 SECRETARY APPOINTED MR STEPHEN MCNALLY

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR BARRY ALAN SYMONS

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR JEFFREY RAYMOND MACKINNON

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR RICHARD CLANCY

View Document

08/12/158 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 31/12/14 STATEMENT OF CAPITAL GBP 300

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/04/1422 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TURNER BROWN / 01/01/2011

View Document

03/05/133 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/05/1218 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS TURNER BROWN / 01/07/2010

View Document

03/05/113 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL MIDGLEY / 31/12/2009

View Document

11/10/0911 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 06/04/04; NO CHANGE OF MEMBERS

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 45A HIGH STREET BROADSTAIRS KENT CT10 1JP

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 � NC 1000/3000 25/04/00

View Document

08/05/008 May 2000 NC INC ALREADY ADJUSTED 25/04/00

View Document

08/05/008 May 2000 VARYING SHARE RIGHTS AND NAMES 25/04/00

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/06/972 June 1997 NC INC ALREADY ADJUSTED 20/05/97

View Document

02/06/972 June 1997 � NC 100/1000 20/05/9

View Document

22/05/9722 May 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9620 September 1996 ALTER MEM AND ARTS 14/09/96

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/04/9320 April 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 RETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/05/913 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 06/04/91; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

19/04/9019 April 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 REGISTERED OFFICE CHANGED ON 29/03/90 FROM: G OFFICE CHANGED 29/03/90 45 HIGH STREET BROADSTAIRS KENT CT10 1JP

View Document

10/05/8910 May 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/05/8827 May 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/05/8723 May 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

23/05/8723 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

22/12/7122 December 1971 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