INVITECH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

25/06/2525 June 2025 Termination of appointment of Joyce Ann Heidinger as a director on 2025-05-31

View Document

25/06/2525 June 2025 Director's details changed for Mr Brian Wall on 2024-12-25

View Document

25/06/2525 June 2025 Appointment of Mr. William Jay Kullback as a director on 2025-06-02

View Document

25/06/2525 June 2025 Director's details changed for Mr Brian Wall on 2024-12-25

View Document

24/06/2524 June 2025 Registration of charge 066299600003, created on 2025-06-24

View Document

16/05/2516 May 2025 Registered office address changed from Unit 4 Molesworth Business Park Molesworth Huntingdon Cambridgeshire PE28 0QG to Unit 5a - Calibre Scientific House Selden Way Catcliffe Rotherham S60 5XA on 2025-05-16

View Document

06/03/256 March 2025 Appointment of Siddhartha Kadia as a director on 2025-01-01

View Document

30/01/2530 January 2025 Termination of appointment of Benjamin Ross Travis as a director on 2024-12-31

View Document

11/10/2411 October 2024 Registration of charge 066299600002, created on 2024-10-11

View Document

11/10/2411 October 2024 Registration of charge 066299600001, created on 2024-10-11

View Document

04/09/244 September 2024 Second filing of a statement of capital following an allotment of shares on 2015-01-15

View Document

02/09/242 September 2024 Cessation of Michael Younghusband as a person with significant control on 2024-08-30

View Document

02/09/242 September 2024 Termination of appointment of Suzanne Younghusband as a director on 2024-08-30

View Document

02/09/242 September 2024 Termination of appointment of Michael Gordon Younghusband as a director on 2024-08-30

View Document

02/09/242 September 2024 Cessation of Suzanne Younghusband as a person with significant control on 2024-08-30

View Document

02/09/242 September 2024 Notification of Molecular Dimensions Ltd as a person with significant control on 2024-08-30

View Document

02/09/242 September 2024 Appointment of Mr Benjamin Ross Travis as a director on 2024-08-30

View Document

02/09/242 September 2024 Appointment of Ms Joyce Ann Heidinger as a director on 2024-08-30

View Document

02/09/242 September 2024 Appointment of Mr Brian Wall as a director on 2024-08-30

View Document

16/08/2416 August 2024 Purchase of own shares.

View Document

11/08/2411 August 2024 Statement of capital following an allotment of shares on 2015-01-15

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

17/07/2417 July 2024 Cancellation of shares. Statement of capital on 2020-07-23

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

26/02/2326 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

21/04/2121 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

16/03/2016 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

28/03/1928 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

20/03/1820 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/08/1628 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE YOUNGHUSBAND / 27/07/2016

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL YOUNGHUSBAND / 27/07/2016

View Document

12/07/1612 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/06/1526 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 ADOPT ARTICLES 20/04/2015

View Document

14/05/1514 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/08/1431 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/07/1326 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 £9900.00 15/12/2012

View Document

30/05/1330 May 2013 15/12/12 STATEMENT OF CAPITAL GBP 10000

View Document

30/05/1330 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1231 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED SUZANNE YOUNGHUSBAND

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL YOUNGHUSBAND / 02/08/2011

View Document

04/07/114 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1017 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

12/05/1012 May 2010 13/04/10 STATEMENT OF CAPITAL GBP 100.0

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM THE GABLES CHURCH LANE BRINGTON CAMBS PE28 5AE

View Document

03/06/093 June 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

25/06/0825 June 2008 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