INVICTA FORKS & ATTACHMENTS LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/08/2529 August 2025 NewChange of details for Mr Timothy Paul Archer as a person with significant control on 2025-08-29

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

25/01/2425 January 2024 Register inspection address has been changed from Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to C/O Leeds Welding Company Ltd Westland Square Dewsbury Road Leeds LS11 5SS

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Accounts

09/12/229 December 2022 Director's details changed for Mr Geoff Scott Almond on 2022-12-01

View Document

09/12/229 December 2022 Change of details for Mr Timothy Paul Archer as a person with significant control on 2022-12-01

View Document

25/01/2225 January 2022 Register(s) moved to registered office address Units 14 & 15 Whitehall Road Industrial Estate Ashfield Way Leeds West Yorkshire LS12 5JB

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

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

View Accounts

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 ARTICLES OF ASSOCIATION

View Document

27/04/1627 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/162 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

01/06/151 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

15/05/1515 May 2015 SAIL ADDRESS CREATED

View Document

15/05/1515 May 2015 ADOPT ARTICLES 21/04/2015

View Document

30/04/1530 April 2015 21/04/15 STATEMENT OF CAPITAL GBP 1386.00

View Document

30/04/1530 April 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094038450001

View Document

21/02/1521 February 2015 31/01/15 STATEMENT OF CAPITAL GBP 1040.00

View Document

23/01/1523 January 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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