INVISIBLE SYSTEMS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/10/2423 October 2024 Termination of appointment of Jamie Robertson as a director on 2024-10-18

View Document

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

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/06/243 June 2024 Termination of appointment of Claire Victoria Robinson as a director on 2024-05-31

View Document

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

View Document

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

View Document

10/10/2310 October 2023 Termination of appointment of Amanda Thompson as a secretary 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 Mark Anthony Mathias as a director on 2023-09-28

View Document

28/09/2328 September 2023 Appointment of Ms Claire Victoria Robinson as a director on 2023-09-28

View Document

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

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

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

View Accounts

10/02/2210 February 2022 Appointment of Mr Christopher Anthony Mathias as a director on 2022-02-04

View Document

10/02/2210 February 2022 Appointment of Mr Jamie Robertson as a director on 2022-02-04

View Document

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

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

28/06/2128 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

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

02/12/192 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/07/1912 July 2019 ADOPT ARTICLES 20/06/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

04/07/194 July 2019 CESSATION OF PETER THOMPSON AS A PSC

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVISIBLE SYSTEMS GROUP LIMITED

View Document

23/01/1923 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049114330002

View Document

26/10/1726 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

02/10/172 October 2017 SECRETARY APPOINTED MRS AMANDA THOMPSON

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1623 August 2016 22/07/16 STATEMENT OF CAPITAL GBP 75

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HODGSON

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/10/1529 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR RICHARD GEORGE HODGSON

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMPSON / 24/09/2014

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE THOMPSON

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE THOMPSON

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/02/143 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/143 February 2014 COMPANY NAME CHANGED INVISIBLE SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/02/14

View Document

03/10/133 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR MARK ROGER ROBINSON

View Document

31/07/1331 July 2013 SECOND FILING WITH MUD 25/09/12 FOR FORM AR01

View Document

19/07/1319 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/09/1228 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ARTICLES OF ASSOCIATION

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/10/1011 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

01/10/101 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN THOMPSON / 25/09/2010

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM, C/O ARMSTRONG WATSON, 48 STRAMONGATE, KENDAL, CUMBRIA, LA9 4BD, UNITED KINGDOM

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/0927 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM, C/O ARMSTRONG WATSON, 48 STRAMONGATE, KENDAL, CUMBRIA, LA9 4BD, UNITED KINGDOM

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM, TENON LIMITED STATION HOUSE, STATION ROAD, KENDAL, CUMBRIA, LA9 6RY

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM, RUTLAND HOUSE, MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGHPE2 6PZ

View Document

26/09/0826 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 S366A DISP HOLDING AGM 18/06/07

View Document

08/09/078 September 2007 REGISTERED OFFICE CHANGED ON 08/09/07 FROM: SUN HEAD, OXENHOLME, KENDAL, CUMBRIA, LA8 0LR

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 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