INVICTA ELECTRONICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Current accounting period extended from 2025-05-31 to 2025-09-30 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with no updates |
27/03/2527 March 2025 | Director's details changed for Mr Paul John Wafer on 2025-03-27 |
14/01/2514 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/03/2427 March 2024 | Cessation of Karen Margaret Jones as a person with significant control on 2024-03-07 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with updates |
27/03/2427 March 2024 | Change of details for Rako Controls Limited as a person with significant control on 2024-03-07 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-05-31 |
22/09/2322 September 2023 | Change of details for Miss Karen Margaret Jones as a person with significant control on 2020-04-21 |
21/09/2321 September 2023 | Change of details for Miss Karen Margaret Humphryes as a person with significant control on 2020-04-01 |
31/08/2331 August 2023 | Director's details changed for Mrs Karen Margaret Jones on 2022-05-24 |
31/08/2331 August 2023 | Director's details changed for Karen Margaret Humphryes on 2020-04-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/09/195 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
10/09/1810 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
30/10/1730 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARGARET HUMPHRYES / 30/10/2017 |
30/10/1730 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY CLIVE GODDARD / 30/10/2017 |
30/10/1730 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TIMOTHY ANDREWARTHA / 30/10/2017 |
30/10/1730 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY CLIVE GODDARD / 30/10/2017 |
03/10/173 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1612 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
05/05/165 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARGARET HUMPHRYES / 05/05/2016 |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/05/1324 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/11/1122 November 2011 | REGISTERED OFFICE CHANGED ON 22/11/2011 FROM UNIT 20 TRINITY TRADING ESTATE TRIBUNE DRIVE SITTINGBOURNE KENT ME10 2PG |
31/05/1131 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/05/1028 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARGARET HUMPHRYES / 09/05/2010 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/10/0822 October 2008 | DIRECTOR APPOINTED DAVID TIMOTHY ANDREWARTHA |
14/10/0814 October 2008 | DIRECTOR AND SECRETARY APPOINTED ASHLEY CLIVE GODDARD |
18/09/0818 September 2008 | APPOINTMENT TERMINATED SECRETARY MARK WOODS |
30/05/0830 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
06/05/086 May 2008 | SECRETARY APPOINTED MARK REGINALD WOODS |
06/05/086 May 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN WOODS |
06/05/086 May 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID DOUGLAS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
27/06/0727 June 2007 | RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS |
03/05/073 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
03/02/063 February 2006 | REGISTERED OFFICE CHANGED ON 03/02/06 FROM: UNIT 13-14 SITTINGBOURNE INDUSTRIAL PARK CROWN QUAY LANE SITTINGBOURNE KENT ME10 3JH |
12/12/0512 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/0516 May 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
21/06/0421 June 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
25/06/0325 June 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
05/04/035 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
10/12/0210 December 2002 | NEW DIRECTOR APPOINTED |
26/06/0226 June 2002 | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
05/11/015 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
02/07/012 July 2001 | RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS |
22/03/0122 March 2001 | NEW SECRETARY APPOINTED |
22/03/0122 March 2001 | SECRETARY RESIGNED |
16/02/0116 February 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
08/06/008 June 2000 | RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS |
11/02/0011 February 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
26/05/9926 May 1999 | RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS |
01/03/991 March 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
03/07/983 July 1998 | RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS |
11/09/9711 September 1997 | CONVERT SHARES 31/07/97 |
11/09/9711 September 1997 | CONVE 31/07/97 |
11/09/9711 September 1997 | ALTER MEM AND ARTS 31/07/97 |
05/06/975 June 1997 | REGISTERED OFFICE CHANGED ON 05/06/97 FROM: 24 CAIRN PARK LONGFRAMLINGTON MORPETH NORTHUMBERLAND NE65 8JS |
05/06/975 June 1997 | SECRETARY RESIGNED |
05/06/975 June 1997 | DIRECTOR RESIGNED |
05/06/975 June 1997 | NEW SECRETARY APPOINTED |
05/06/975 June 1997 | DIRECTOR RESIGNED |
05/06/975 June 1997 | NEW DIRECTOR APPOINTED |
09/05/979 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INVICTA ELECTRONICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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