INVINITY ENERGY SYSTEMS PLC

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

17/07/2517 July 2025 NewResolutions

View Document

17/07/2517 July 2025 NewTermination of appointment of Lucy Clare Burnside as a secretary on 2025-07-17

View Document

17/07/2517 July 2025 NewAppointment of Mr Jonathan Anthony Frank Marren as a secretary on 2025-07-17

View Document

13/07/2513 July 2025 NewTermination of appointment of Michael James Wills Farrow as a director on 2025-07-10

View Document

05/06/255 June 2025 Appointment of Dr Margaret Mary Amos as a director on 2025-06-05

View Document

21/01/2521 January 2025 Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE

View Document

21/01/2521 January 2025 Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE

View Document

20/01/2520 January 2025 Notification of a person with significant control statement

View Document

17/01/2517 January 2025 Cessation of Joseph James Worthington as a person with significant control on 2025-01-09

View Document

17/01/2517 January 2025 Cessation of Ralph Oliver Anderson as a person with significant control on 2025-01-09

View Document

17/01/2517 January 2025

View Document

17/01/2517 January 2025 Certificate of reduction of issued capital

View Document

17/01/2517 January 2025 Statement of capital on 2025-01-17

View Document

17/01/2517 January 2025 Resolutions

View Document

15/01/2515 January 2025 Registered office address changed from New Broad Street House Office 501 35 New Broad Street London EC2M 1NH England to Office 207, New Broad Street House 35 New Broad Street London EC2M 1NH on 2025-01-15

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2025-01-09

View Document

08/01/258 January 2025 Termination of appointment of Joseph James Worthington as a director on 2025-01-03

View Document

08/01/258 January 2025 Termination of appointment of Ralph Oliver Anderson as a director on 2025-01-03

View Document

07/01/257 January 2025 Appointment of Kristina Peterson as a director on 2025-01-03

View Document

07/01/257 January 2025 Appointment of Mr Neil Christopher O'brien as a director on 2025-01-03

View Document

07/01/257 January 2025 Appointment of Mr Jonathan Marren as a director on 2025-01-03

View Document

07/01/257 January 2025 Appointment of Mr Michael James Wills Farrow as a director on 2025-01-03

View Document

07/01/257 January 2025 Appointment of Mr Matt Harper as a director on 2025-01-03

View Document

07/01/257 January 2025 Appointment of Mr Rajat Kohli as a director on 2025-01-03

View Document

07/01/257 January 2025 Appointment of Mr Adam Howard as a director on 2025-01-03

View Document

03/01/253 January 2025 Auditor's statement

View Document

03/01/253 January 2025 Auditor's report

View Document

03/01/253 January 2025 Re-registration of Memorandum and Articles

View Document

03/01/253 January 2025 Resolutions

View Document

03/01/253 January 2025 Certificate of re-registration from Private to Public Limited Company

View Document

03/01/253 January 2025 Re-registration from a private company to a public company

View Document

03/01/253 January 2025 Balance Sheet

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Statement of capital on 2024-12-17

View Document

17/12/2417 December 2024 Memorandum and Articles of Association

View Document

17/12/2417 December 2024 Resolutions

View Document

17/12/2417 December 2024

View Document

16/12/2416 December 2024 Change of details for Mr Ralph Oliver Anderson as a person with significant control on 2024-12-13

View Document

13/12/2413 December 2024 Statement of capital following an allotment of shares on 2024-12-12

View Document

12/12/2412 December 2024 Appointment of Ms Lucy Clare Burnside as a secretary on 2024-12-12

View Document

10/12/2410 December 2024 Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to New Broad Street House Office 501 35 New Broad Street London EC2M 1NH on 2024-12-10

View Document

13/08/2413 August 2024 Current accounting period extended from 2025-08-31 to 2025-12-31

View Document

12/08/2412 August 2024 Incorporation

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