INVISIO COMMUNICATIONS LTD

Company Documents

DateDescription
06/08/256 August 2025 NewRegister inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Unit 3-4, Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR

View Document

05/08/255 August 2025 NewMemorandum and Articles of Association

View Document

04/08/254 August 2025 NewStatement of company's objects

View Document

04/08/254 August 2025 NewRegister(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN

View Document

01/08/251 August 2025 NewRegistered office address changed from Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR to Ground Floor, Building 1 Croxley Park Watford Hertfordshire WD18 8YA on 2025-08-01

View Document

01/08/251 August 2025 NewCertificate of change of name

View Document

23/07/2523 July 2025 NewRegister(s) moved to registered office address Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR

View Document

23/07/2523 July 2025 NewTermination of appointment of Ohs Secretaries Limited as a secretary on 2025-07-23

View Document

28/04/2528 April 2025 Full accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

17/05/2417 May 2024 Full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

25/01/2425 January 2024 Second filing for the notification of Invisio Ab as a person with significant control

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

06/05/226 May 2022 Registration of charge 050190380006, created on 2022-04-21

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

07/01/227 January 2022 Secretary's details changed for Ohs Secretaries Limited on 2021-03-13

View Document

09/08/219 August 2021 Cessation of Weston Aerospace Limited as a person with significant control on 2021-07-22

View Document

06/07/216 July 2021 Register inspection address has been changed from 5 New Street Square London EC4A 3TW United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN

View Document

05/07/215 July 2021 Appointment of Ohs Secretaries Limited as a secretary on 2021-03-13

View Document

12/03/2112 March 2021 Notification of Invisio Ab as a person with significant control on 2021-01-29

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED LIZA SABOL

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CRANDALL

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 28/09/18

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED JAMES EWING

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALBERT YOST

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED JONATHAN DAVID CRANDALL

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED SARAH LOUISE WYNNE

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOLAN

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR CURTIS REUSSER

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR DICK HEINRICH

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 29/09/17

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NOLAN / 05/06/2018

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED STEPHEN NOLAN

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/01/2018

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTON AEROSPACE LIMITED

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED DICK HEINRICH

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH HARTLAGE

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 02/10/15

View Document

25/01/1625 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR ALBERT SCOTT YOST

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK HOUSTON

View Document

09/09/159 September 2015 CURRSHO FROM 31/10/2015 TO 30/09/2015

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/04/1515 April 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 ALTER ARTICLES 15/07/2011

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 25/10/13

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED CURTIS CARL REUSSER

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWRENCE

View Document

03/03/143 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED KEITH EDWARD HARTLAGE

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 26/10/12

View Document

06/02/136 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANK EDWARD HOUSTON / 03/12/2012

View Document

27/07/1227 July 2012 FULL ACCOUNTS MADE UP TO 28/10/11

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEIL JONES / 17/07/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANK EDWARD HOUSTON / 13/06/2012

View Document

19/06/1219 June 2012 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

19/06/1219 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

19/06/1219 June 2012 SAIL ADDRESS CHANGED FROM: MITRE HOUSE, 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED GRAHAM NEIL JONES

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EELES

View Document

02/02/122 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID GEORGE / 13/06/2011

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 29/10/10

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BARRY EELES / 19/01/2011

View Document

27/01/1127 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/10/2009

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 30/10/09

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID GEORGE / 17/09/2010

View Document

27/05/1027 May 2010 PREVSHO FROM 31/12/2009 TO 31/10/2009

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED FRANK EDWARD HOUSTON

View Document

09/02/109 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 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

08/02/108 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 19/01/2010

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT CREMIN

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 AUDITOR'S RESIGNATION

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/08/093 August 2009 SECRETARY APPOINTED MITRE SECRETARIES LIMITED

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY TERENCE BUCKLEY

View Document

10/03/0910 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/02/099 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WATTON

View Document

07/02/097 February 2009 DIRECTOR APPOINTED ROBERT DAVID GEORGE

View Document

07/02/097 February 2009 DIRECTOR APPOINTED RICHARD BRADLEY LAWRENCE

View Document

07/02/097 February 2009 DIRECTOR APPOINTED ROBERT WILLIAM CREMIN

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/08/0526 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0526 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/045 May 2004 NC INC ALREADY ADJUSTED 24/03/04

View Document

17/04/0417 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0417 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 COMPANY NAME CHANGED ACOUSTICS ACQUISITIONCO LIMITED CERTIFICATE ISSUED ON 29/03/04

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

22/01/0422 January 2004 COMPANY NAME CHANGED DUALSTORE LIMITED CERTIFICATE ISSUED ON 22/01/04

View Document

19/01/0419 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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