INVITECH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-05 with updates |
25/06/2525 June 2025 | Termination of appointment of Joyce Ann Heidinger as a director on 2025-05-31 |
25/06/2525 June 2025 | Director's details changed for Mr Brian Wall on 2024-12-25 |
25/06/2525 June 2025 | Appointment of Mr. William Jay Kullback as a director on 2025-06-02 |
25/06/2525 June 2025 | Director's details changed for Mr Brian Wall on 2024-12-25 |
24/06/2524 June 2025 | Registration of charge 066299600003, created on 2025-06-24 |
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 |
06/03/256 March 2025 | Appointment of Siddhartha Kadia as a director on 2025-01-01 |
30/01/2530 January 2025 | Termination of appointment of Benjamin Ross Travis as a director on 2024-12-31 |
11/10/2411 October 2024 | Registration of charge 066299600002, created on 2024-10-11 |
11/10/2411 October 2024 | Registration of charge 066299600001, created on 2024-10-11 |
04/09/244 September 2024 | Second filing of a statement of capital following an allotment of shares on 2015-01-15 |
02/09/242 September 2024 | Cessation of Michael Younghusband as a person with significant control on 2024-08-30 |
02/09/242 September 2024 | Termination of appointment of Suzanne Younghusband as a director on 2024-08-30 |
02/09/242 September 2024 | Termination of appointment of Michael Gordon Younghusband as a director on 2024-08-30 |
02/09/242 September 2024 | Cessation of Suzanne Younghusband as a person with significant control on 2024-08-30 |
02/09/242 September 2024 | Notification of Molecular Dimensions Ltd as a person with significant control on 2024-08-30 |
02/09/242 September 2024 | Appointment of Mr Benjamin Ross Travis as a director on 2024-08-30 |
02/09/242 September 2024 | Appointment of Ms Joyce Ann Heidinger as a director on 2024-08-30 |
02/09/242 September 2024 | Appointment of Mr Brian Wall as a director on 2024-08-30 |
16/08/2416 August 2024 | Purchase of own shares. |
11/08/2411 August 2024 | Statement of capital following an allotment of shares on 2015-01-15 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
17/07/2417 July 2024 | Cancellation of shares. Statement of capital on 2020-07-23 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
26/02/2326 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-05 with updates |
21/04/2121 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
16/03/2016 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
28/03/1928 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
20/03/1820 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
09/05/179 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/08/1628 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/07/1627 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE YOUNGHUSBAND / 27/07/2016 |
27/07/1627 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL YOUNGHUSBAND / 27/07/2016 |
12/07/1612 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
05/07/165 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/06/1526 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
14/05/1514 May 2015 | ADOPT ARTICLES 20/04/2015 |
14/05/1514 May 2015 | STATEMENT OF COMPANY'S OBJECTS |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/08/1431 August 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/07/1326 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
30/05/1330 May 2013 | £9900.00 15/12/2012 |
30/05/1330 May 2013 | 15/12/12 STATEMENT OF CAPITAL GBP 10000 |
30/05/1330 May 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/07/1231 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/08/1117 August 2011 | DIRECTOR APPOINTED SUZANNE YOUNGHUSBAND |
17/08/1117 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL YOUNGHUSBAND / 02/08/2011 |
04/07/114 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
20/04/1120 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/08/1017 August 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
12/05/1012 May 2010 | 13/04/10 STATEMENT OF CAPITAL GBP 100.0 |
07/05/107 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/06/093 June 2009 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM THE GABLES CHURCH LANE BRINGTON CAMBS PE28 5AE |
03/06/093 June 2009 | PREVSHO FROM 30/06/2009 TO 31/12/2008 |
25/06/0825 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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