INVENTRIX LIMITED

Company Documents

DateDescription
18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/03/1623 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/03/147 March 2014 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE KNOWLES / 12/04/2013

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH KNOWLES / 12/04/2013

View Document

07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD PICKARD

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE KNOWLES / 12/04/2013

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH KNOWLES / 01/04/2011

View Document

21/03/1221 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH KNOWLES / 01/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PICKARD / 01/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE KNOWLES / 01/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PICKARD / 24/08/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: ST ANNS HOUSE KINGS STREET KNUTSFORD CHESHIRE WA16 6PD

View Document

07/04/057 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 524 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9AF

View Document

30/01/0330 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 COMPANY NAME CHANGED MANTECH (UK) LIMITED CERTIFICATE ISSUED ON 03/04/01

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/03/9826 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/01/978 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

23/10/9623 October 1996 £ NC 1000/100000 16/07/96

View Document

23/10/9623 October 1996 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 NC INC ALREADY ADJUSTED 16/07/96

View Document

23/10/9623 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/07/96

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

28/03/9628 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 COMPANY NAME CHANGED W.S.P. LIMITED CERTIFICATE ISSUED ON 19/10/95

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM: CHARTER HOUSE, 166,GARSTANG ROAD, FULWOOD,PRESTON, LANCASHIRE PR2 8NB

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/03/9420 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

20/03/9420 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/03/9310 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/03/9310 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 REGISTERED OFFICE CHANGED ON 10/03/93

View Document

18/11/9218 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92 FROM: 43A WHITCHURCH ROAD CARDIFF SOUTH WALES CF4 3JN

View Document

04/03/924 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/924 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 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