INVISITECH LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-20 with updates

View Document

03/04/243 April 2024 Change of details for Dianne Purdie as a person with significant control on 2024-04-03

View Document

02/08/232 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-20 with updates

View Document

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

View Accounts

04/05/204 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM UNIT C LONGMEADOW INDUSTRIAL ESTATE RINGWOOD ROAD 3 LEGGED CROSS WINBORNE DORSET BH21 6RD UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED DIANNE PURDIE

View Document

29/05/1829 May 2018 SECRETARY APPOINTED DIANNE PURDIE

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED VICTORIA AMO PURDIE

View Document

27/04/1827 April 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, SECRETARY CVC CHELMER VALVE COMPANY LTD

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM SCATTERBROOK FARM RECTORY LANE LATCHINGDON ESSEX CM3 6HB UNITED KINGDOM

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR SAIMA KHAN

View Document

24/04/1824 April 2018 CESSATION OF CVC CHELMER VALVE COMPANY LTD AS A PSC

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID HUGH PURDIE / 20/04/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH PURDIE / 20/04/2018

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANNE PURDIE

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 30 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED SAIMA KHAN

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY SHIRLEY YOUNG

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

09/01/189 January 2018 CORPORATE SECRETARY APPOINTED CVC CHELMER VALVE COMPANY LTD

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CVC CHELMER VALVE COMPANY LTD

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID HUGH PURDIE / 02/01/2018

View Document

09/01/189 January 2018 CESSATION OF SHIRLEY FRANCES YOUNG AS A PSC

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY YOUNG

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY FRANCES YOUNG / 04/04/2017

View Document

07/04/177 April 2017 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY FRANCES YOUNG / 04/04/2017

View Document

07/04/177 April 2017 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY FRANCES YOUNG / 04/04/2017

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY FRANCES YOUNG / 04/04/2017

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/04/165 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH PURDIE / 23/04/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/04/1510 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY FRANCES WRIGHT / 01/07/2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY FRANCES WRIGHT / 01/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 DISS40 (DISS40(SOAD))

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 FIRST GAZETTE

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/04/1316 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY FRANCES WRIGHT / 31/03/2013

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH PURDIE / 31/03/2013

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY FRANCES WRIGHT / 31/03/2013

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 7 STANFORD TERRACE STATION APPROACH WEST HASSOCKS WEST SUSSEX BN6 8JF

View Document

30/04/1230 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY FRANCES WRIGHT / 07/02/2011

View Document

10/05/1110 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY FRANCES WRIGHT / 07/02/2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/04/1022 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY FRANCES WRIGHT / 05/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH PURDIE / 05/04/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM C/O AVN PETERSONS LTD CHURCH HOUSE 94 FELPHAM ROAD FELPHAM BOGNOR REGIS WEST SUSSEX PO22 7PG

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 38 SALISBURY ROAD WORTHING WEST SUSSEX BN11 1RD

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

05/04/045 April 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