INVOSYS BUSINESS 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 England 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 Satisfaction of charge 047404200003 in full

View Document

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

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 small company made up to 2023-11-30

View Document

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

View Document

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

View Document

30/03/2430 March 2024 Resolutions

View Document

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

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 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 047404200001 in full

View Document

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

View Document

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

View Document

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

View Accounts

29/11/2329 November 2023 Second filing of Confirmation Statement dated 2019-04-22

View Document

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 Accounts for a small company made up to 2022-09-30

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

20/05/2220 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

02/03/202 March 2020 COMPANY NAME CHANGED CONNECTED WORLD COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 02/03/20

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 1 RICHMOND ROAD LYTHAM ST ANNES LANCASHIRE FY8 1PE

View Document

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

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047404200003

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047404200002

View Document

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

View Document

03/07/193 July 2019 CESSATION OF INVOSYS LIMITED AS A PSC

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

07/05/197 May 2019 Confirmation statement made on 2019-04-22 with no updates

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MRS JANE IDELLA TUFFS

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

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

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY JANE TUFFS

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR ROBERT MARK BOOTH

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR JANE TUFFS

View Document

17/10/1717 October 2017 CESSATION OF JANE IDELLA TUFFS AS A PSC

View Document

17/10/1717 October 2017 CESSATION OF JAMIE NEIL STANDISH PRICE AS A PSC

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR PETER CROOKS

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVOSYS LIMITED

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE PRICE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047404200002

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047404200001

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK RALPH

View Document

17/05/1717 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1717 May 2017 APPROVE CONTRACT TERMS 25/04/2017

View Document

17/05/1717 May 2017 25/04/17 STATEMENT OF CAPITAL GBP 99.96

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 OTHER COMPANY BUSINESS 02/06/2016

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR MARK BARRINGTON RALPH

View Document

09/06/169 June 2016 02/06/16 STATEMENT OF CAPITAL GBP 102

View Document

12/05/1612 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/05/1511 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/05/1412 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

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

View Accounts

14/05/1314 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MRS JANE IDELLA TUFFS

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR JANE TUFFS

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NEIL STANDISH PRICE / 11/01/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/05/128 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/05/114 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/04/1030 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE IDELLA TUFFS / 01/10/2009

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK CONNOLLY

View Document

03/06/093 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PRICE / 19/01/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/12/0827 December 2008 DIRECTOR APPOINTED PATRICK JOHN CONNOLLY

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 23 NEWLAND MEWS CULCHETH CHESHIRE WA3 4EN

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

08/09/048 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: SUITE 11 XPDIA CINNAMON PARK, CRAB LANE WARRINGTON WA2 0XP

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: WHITTLE 1 RICHMOND ROAD ST. ANNES ON SEA LANCASHIRE FY8 1PE

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 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