INVICTA STORAGE SYSTEMS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Appointment of Fraser Shearer as a director on 2023-08-15

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

22/03/2322 March 2023 Termination of appointment of Gayle Margaret Shearer as a director on 2022-12-05

View Document

21/03/2321 March 2023 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVICTA WORLDWIDE GROUP LIMITED

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

19/08/1619 August 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MASON

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD MASON

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

07/10/117 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

17/08/1017 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA FRAMPTON

View Document

08/02/108 February 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

08/02/108 February 2010 SHARES RECLASSIFIED 27/01/2010

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 AUDITOR'S RESIGNATION

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED RICHARD DEREK MASON

View Document

02/01/092 January 2009 CURREXT FROM 31/12/2008 TO 31/01/2009

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NC INC ALREADY ADJUSTED 01/05/03

View Document

19/05/0319 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0228 October 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/06/9523 June 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/07/9429 July 1994 SECRETARY RESIGNED

View Document

29/07/9429 July 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/08/9324 August 1993 NEW SECRETARY APPOINTED

View Document

09/06/939 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/06/9222 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/09/881 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/08/8717 August 1987 RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/12/8519 December 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/8519 December 1985 CERTIFICATE OF INCORPORATION

View Document

29/11/8529 November 1985 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