Advanced company searchLink opens in new window

INVICA INDUSTRIES LIMITED

Company number 02993245

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)
16 Jul 2015 AA Full accounts made up to 31 March 2015
17 Apr 2015 AA Full accounts made up to 31 March 2014
06 Jan 2015 TM01 Termination of appointment of Graham Hughes as a director on 1 January 2015
24 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 23,630,041
13 Dec 2013 MR01 Registration of charge 029932450017
26 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 23,630,041
01 Oct 2013 AD01 Registered office address changed from Mill Lane Wingerworth Chesterfield Derbyshire S42 6NG on 1 October 2013
15 Aug 2013 AA Full accounts made up to 31 March 2013
13 Aug 2013 CH01 Director's details changed for Mr Darren Wake on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Peter Scott on 13 August 2013
11 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 15
11 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 16
10 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 19/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 14
04 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 13
27 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 12
23 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 10
23 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 11
28 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
12 Jul 2012 AA Full accounts made up to 31 March 2012
24 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Peter Scott on 15 September 2011
22 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jul 2011 AA Full accounts made up to 31 March 2011
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8