Advanced company searchLink opens in new window

INVERTEC LIMITED

Company number 02072273

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2018 TM01 Termination of appointment of Kelvin Neil Baird as a director on 29 November 2018
08 Oct 2018 AA Full accounts made up to 31 December 2017
19 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
19 Jan 2018 PSC07 Cessation of John Gray Blount Ellison as a person with significant control on 6 April 2016
19 Jan 2018 PSC02 Notification of Invertec Holdings Limited as a person with significant control on 6 April 2016
04 Oct 2017 AA Full accounts made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 44,740
14 Oct 2015 AA Full accounts made up to 31 December 2014
14 Apr 2015 AP01 Appointment of Mr Kelvin Neil Baird as a director on 1 January 2015
14 Apr 2015 TM01 Termination of appointment of Paul Burnett as a director on 31 March 2015
14 Apr 2015 AP03 Appointment of Mr Alex Noble as a secretary on 1 April 2015
14 Apr 2015 TM02 Termination of appointment of Paul Burnett as a secretary on 31 March 2015
14 Apr 2015 AD01 Registered office address changed from Invertec Limited Whelford Road Fairford Gloucestershire GL7 4DT to Units 1-6 Trimdon Court, Trimdon Grange Industrial Estate Trimdon Grange Trimdon Station County Durham TS29 6PE on 14 April 2015
16 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 494,740
16 Jan 2015 TM01 Termination of appointment of Bernard Darlington as a director on 15 July 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 494,740
17 Jan 2014 AP01 Appointment of Mr Bernard Darlington as a director
24 Sep 2013 AA Full accounts made up to 31 December 2012
22 Aug 2013 CH01 Director's details changed for Mr John Gray Blount Ellison on 14 August 2013
16 Aug 2013 TM01 Termination of appointment of David Paulson as a director
28 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
21 Aug 2012 AA Full accounts made up to 31 December 2011