INVENSYS PRODUCTION SOLUTIONS LIMITED

Company Documents

DateDescription
11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM
3RD FLOOR, 40 GROSVENOR PLACE
LONDON
SW1X 7AW

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL SPENCER

View Document

10/12/1410 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HULL

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR TREVOR LAMBETH

View Document

20/12/1320 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/12/125 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY HULL / 31/10/2010

View Document

19/01/1219 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL LOUISE SPENCER / 31/10/2010

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/06/119 June 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

09/06/119 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 16/08/2010

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BF

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/12/0923 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 16/12/2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/12/0622 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0622 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5BF

View Document

14/12/0514 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0514 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

02/02/052 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 COMPANY NAME CHANGED WONDERWARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/09/03

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/035 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/028 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/025 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/025 March 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 S80A AUTH TO ALLOT SEC 13/12/00

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: SETON HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK WARWICKSHIRE CV34 6DD

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 AUDITOR'S RESIGNATION

View Document

07/08/007 August 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/07/0026 July 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99

View Document

10/03/0010 March 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 COMPANY NAME CHANGED MARCAM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/03/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/07/9930 July 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

24/11/9824 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9824 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9824 November 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/10/981 October 1998 AUDITOR'S RESIGNATION

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/09/965 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 DELIVERY EXT'D 3 MTH 30/09/95

View Document

27/06/9627 June 1996 SECRETARY RESIGNED

View Document

27/06/9627 June 1996 NEW SECRETARY APPOINTED

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/02/965 February 1996 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 DELIVERY EXT'D 3 MTH 30/09/94

View Document

22/01/9522 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/9522 January 1995 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

31/01/9431 January 1994 DIRECTOR RESIGNED

View Document

31/01/9431 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 � NC 2000000/1100000 30/09/93

View Document

08/12/938 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/938 December 1993 CONSO 30/09/93

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 DIRECTOR RESIGNED

View Document

03/08/933 August 1993 COMPANY NAME CHANGED MARCAM UK LIMITED CERTIFICATE ISSUED ON 04/08/93

View Document

26/07/9326 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9328 April 1993 REGISTERED OFFICE CHANGED ON 28/04/93 FROM: 40-42 HIGH ST MAIDENHEAD BERKSHIRE SL6 1SE

View Document

26/04/9326 April 1993 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/09/927 September 1992 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

31/08/9031 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/9031 August 1990 REGISTERED OFFICE CHANGED ON 31/08/90 FROM: ALDWYCH HOUSE ALDWYCH LONDON WC2B 4JP

View Document

09/05/909 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/909 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 REGISTERED OFFICE CHANGED ON 08/03/90 FROM: 373 CAMBRIDGE ROAD LONDON E2 9RA

View Document

08/03/908 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/02/9027 February 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/01/90

View Document

27/02/9027 February 1990 NC INC ALREADY ADJUSTED 10/01/90

View Document

17/01/9017 January 1990 COMPANY NAME CHANGED BROADPOINT LIMITED CERTIFICATE ISSUED ON 18/01/90

View Document

04/12/894 December 1989 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