INVOSYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from New Bridgewater House Mayfield Avenue Worsley Manchester M28 3JF to Regus Manchester Airport, Room 120 Manchester Business Park Aviator Way Manchester M22 5TG on 2025-04-30

View Document

17/01/2517 January 2025 Cessation of Jane Idella Tuffs as a person with significant control on 2024-10-15

View Document

17/01/2517 January 2025 Satisfaction of charge 057993900004 in full

View Document

04/12/244 December 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

29/11/2429 November 2024 Accounts for a medium company made up to 2023-11-30

View Document

15/10/2415 October 2024 Notification of Jane Idella Tuffs as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/03/2430 March 2024 Memorandum and Articles of Association

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

26/03/2426 March 2024 Termination of appointment of Rolf Joakim Jönsson as a director on 2024-03-17

View Document

26/03/2426 March 2024 Appointment of Jane Tuffs as a director on 2024-03-17

View Document

26/03/2426 March 2024 Appointment of Justin Brady as a director on 2024-03-17

View Document

06/02/246 February 2024 Previous accounting period extended from 2023-09-30 to 2023-11-30

View Document

15/12/2315 December 2023 Satisfaction of charge 057993900007 in full

View Document

15/12/2315 December 2023 Satisfaction of charge 057993900003 in full

View Document

15/12/2315 December 2023 Satisfaction of charge 057993900005 in full

View Document

15/12/2315 December 2023 Satisfaction of charge 057993900006 in full

View Document

15/12/2315 December 2023 Part of the property or undertaking has been released from charge 057993900004

View Document

15/12/2315 December 2023 Termination of appointment of Peter Robert Crooks as a secretary on 2023-12-06

View Document

14/12/2314 December 2023 Termination of appointment of Peter Robert Crooks as a director on 2023-12-06

View Document

14/12/2314 December 2023 Appointment of Mr Rolf Joakim Jönsson as a director on 2023-12-06

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

29/08/2329 August 2023 Change of details for Red Seven Technology Group Limited as a person with significant control on 2018-06-07

View Document

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

03/11/223 November 2022 Full accounts made up to 2021-09-30

View Document

28/10/2228 October 2022 Termination of appointment of Robert Mark Booth as a director on 2022-10-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/08/2011 August 2020 AUDITOR'S RESIGNATION

View Document

03/07/203 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

20/09/1920 September 2019 ADOPT ARTICLES 13/08/2019

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057993900006

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057993900005

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057993900004

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057993900001

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057993900002

View Document

08/08/198 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER CROOKS / 08/08/2019

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

03/07/193 July 2019 CESSATION OF PETER CROOKS AS A PSC

View Document

03/07/193 July 2019 CESSATION OF ROBERT MARK BOOTH AS A PSC

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED SEVEN TECHNOLOGY GROUP LIMITED

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

03/07/183 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

26/06/1826 June 2018 ADOPT ARTICLES 07/06/2018

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM PATTON

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL FISH

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GLAISTER

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR MURRAY LEACH

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CROOKS / 12/02/2018

View Document

30/10/1730 October 2017 ADOPT ARTICLES 30/08/2017

View Document

17/10/1717 October 2017 30/08/17 STATEMENT OF CAPITAL GBP 11220

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057993900003

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR MURRAY LEACH

View Document

13/02/1713 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

08/12/168 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/1631 May 2016 SUB-DIVISION 15/04/16

View Document

26/05/1626 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/1618 May 2016 ADOPT ARTICLES 15/04/2016

View Document

18/05/1618 May 2016 20/04/16 STATEMENT OF CAPITAL GBP 10200

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JOHNSON

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK BOOTH / 21/01/2015

View Document

26/05/1526 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057993900002

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057993900001

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JAMES JOHNSON / 12/03/2014

View Document

22/05/1422 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CROOKS / 01/01/2014

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL LEE FISH / 12/03/2014

View Document

07/04/147 April 2014 SUB-DIVISION 31/03/14

View Document

07/04/147 April 2014 ADOPT ARTICLES 31/03/2014

View Document

01/04/141 April 2014 COMPANY NAME CHANGED IN CALL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/04/14

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM THE GRANARY 50 BARTON ROAD WORSLEY MANCHESTER M28 2EB ENGLAND

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL LEE SMITH / 16/01/2014

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR CHRISTIAN JAMES JOHNSON

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR DANIEL MICHAEL LEE SMITH

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK BOOTH / 06/04/2013

View Document

14/06/1314 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/09/115 September 2011 ADOPT ARTICLES 18/07/2011

View Document

05/09/115 September 2011 18/07/11 STATEMENT OF CAPITAL GBP 102

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR ADAM PATTON

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR STEPHEN JOHN GLAISTER

View Document

03/05/113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER CROOKS / 10/01/2011

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 75 MOSLEY STREET MANCHESTER LANCASHIRE M2 3HR

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK BOOTH / 01/10/2009

View Document

09/07/109 July 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CROOKS / 25/05/2010

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED PETER ROBERT CROOKS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 CONSO

View Document

05/06/085 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0823 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM GRIFFIN COURT, 201 CHAPEL STREET SALFORD MANCHESTER LANCASHIRE M3 5EQ

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/05/079 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/0628 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information