INVOICE SOLUTION LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewAppointment of a voluntary liquidator

View Document

03/04/253 April 2025 Change of details for Mr Moshe Liebenthal as a person with significant control on 2025-04-02

View Document

01/04/251 April 2025 Change of details for Mr Moshe Liebenthal as a person with significant control on 2025-03-31

View Document

30/03/2530 March 2025 Director's details changed for Mr Moshe Liebenthal on 2025-03-30

View Document

30/03/2530 March 2025 Registered office address changed from 59 Darenth Road London N16 6ES England to 59 Darenth Road London N16 6ES on 2025-03-30

View Document

30/03/2530 March 2025 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 59 Darenth Road London N16 6ES on 2025-03-30

View Document

30/03/2530 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

10/11/2410 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/04/2410 April 2024 Change of details for Mr Moshe Liebenthal as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Mr Moshe Liebenthal on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Mr Moshe Liebenthal on 2024-04-10

View Document

09/04/249 April 2024 Registered office address changed from 59 Darenth Road London N16 6ES England to 71-75 Shelton Street London WC2H 9JQ on 2024-04-09

View Document

09/04/249 April 2024 Director's details changed for Mr Moshe Liebenthal on 2024-04-09

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

06/01/246 January 2024 Change of details for Mr Moshe Liebenthal as a person with significant control on 2024-01-01

View Document

04/01/244 January 2024 Registered office address changed from 181 Furtherwick Road Essex SS8 7BW England to 59 Darenth Road London N16 6ES on 2024-01-04

View Document

04/01/244 January 2024 Change of details for Mr Moshe Liebenthal as a person with significant control on 2024-01-01

View Document

09/11/239 November 2023 Registered office address changed from 14 Carlton Mansions London N16 5PX England to 181 Furtherwick Road Essex SS8 7BW on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Mr Moshe Liebenthal on 2023-11-09

View Document

09/11/239 November 2023 Change of details for Mr Moshe Liebenthal as a person with significant control on 2023-11-09

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-10-31

View Document

01/11/231 November 2023 Change of details for Mr Moshe Liebenthal as a person with significant control on 2023-11-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/10/2314 October 2023 Registered office address changed from 63a Lampard Grove London N16 6XA England to 14 Carlton Mansions London N16 5PX on 2023-10-14

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

16/11/1916 November 2019 REGISTERED OFFICE CHANGED ON 16/11/2019 FROM 26 CRANWICH ROAD LONDON N16 5JX UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOSHE LIEBENTHAL

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/04/1817 April 2018 CESSATION OF DAVID GRUNHUT AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

14/10/1614 October 2016 COMPANY NAME CHANGED INVOICE SOULUTION LTD CERTIFICATE ISSUED ON 14/10/16

View Document

10/10/1610 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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