Advanced company searchLink opens in new window

INVISTA (U.K.) HOLDINGS LIMITED

Company number 00565289

Filter by category

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)
08 May 2018 TM01 Termination of appointment of Toby Gene Harrison as a director on 8 May 2018
08 May 2018 TM01 Termination of appointment of Christopher James Brown as a director on 8 May 2018
08 May 2018 AP01 Appointment of Andreas Samuel Westhuis as a director on 8 May 2018
08 May 2018 AP01 Appointment of Christopher Lee Crawshaw as a director on 8 May 2018
10 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
24 May 2017 CH04 Secretary's details changed for A G Secretarial Limited on 24 May 2017
22 Feb 2017 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 22 February 2017
05 Dec 2016 AP01 Appointment of Toby Gene Harrison as a director on 1 December 2016
02 Dec 2016 TM01 Termination of appointment of Christopher Lee Chessmore as a director on 1 December 2016
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 367,213,247
22 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 367,213,247
14 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 367,213,247
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
31 Dec 2012 AP01 Appointment of Christopher James Brown as a director
31 Dec 2012 TM01 Termination of appointment of Brian Padley as a director
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
14 Dec 2011 TM01 Termination of appointment of Derek Gilvray as a director
14 Dec 2011 CH01 Director's details changed for Brian Padley on 21 November 2011
05 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5