INVISIBLE SYSTEMS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

05/05/245 May 2024 Resolutions

View Document

05/05/245 May 2024 Resolutions

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Termination of appointment of Peter Thompson as a director on 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Appointment of Mr Robert Simon Keane as a director on 2023-09-28

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

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

View Accounts

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

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

29/06/2129 June 2021 Total exemption 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

09/06/209 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

05/01/205 January 2020 PREVSHO FROM 30/06/2020 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 SECRETARY APPOINTED MR MARK ANTHONY MATHIAS

View Document

13/08/1913 August 2019 20/06/19 STATEMENT OF CAPITAL GBP 3000000

View Document

15/07/1915 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1915 July 2019 20/06/2019

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR PETER THOMPSON / 20/06/2019

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY MATHIAS

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THOMPSON

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARBOR VENTURES LIMITED

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR PETER THOMPSON

View Document

12/07/1912 July 2019 CESSATION OF DAVID ALEXANDER GEORGE GEBBIE AS A PSC

View Document

12/07/1912 July 2019 20/06/19 STATEMENT OF CAPITAL GBP 1500000

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GEBBIE

View Document

03/06/193 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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