INVICTA FORKS & ATTACHMENTS LIMITED
Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
29/08/2529 August 2025 New | Change of details for Mr Timothy Paul Archer as a person with significant control on 2025-08-29 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-23 with updates |
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 |
04/09/234 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Director's details changed for Mr Geoff Scott Almond on 2022-12-01 |
09/12/229 December 2022 | Change of details for Mr Timothy Paul Archer as a person with significant control on 2022-12-01 |
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 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-23 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/06/1625 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/06/1613 June 2016 | ARTICLES OF ASSOCIATION |
27/04/1627 April 2016 | VARYING SHARE RIGHTS AND NAMES |
02/02/162 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
02/02/162 February 2016 | PREVSHO FROM 31/01/2016 TO 31/12/2015 |
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 |
15/05/1515 May 2015 | SAIL ADDRESS CREATED |
15/05/1515 May 2015 | ADOPT ARTICLES 21/04/2015 |
30/04/1530 April 2015 | 21/04/15 STATEMENT OF CAPITAL GBP 1386.00 |
30/04/1530 April 2015 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
13/03/1513 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094038450001 |
21/02/1521 February 2015 | 31/01/15 STATEMENT OF CAPITAL GBP 1040.00 |
23/01/1523 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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