Advanced company searchLink opens in new window

INVACOM SYSTEMS LIMITED

Company number 04140368

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)
12 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
02 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
31 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
08 Mar 2023 AP01 Appointment of Mr Gordon Blaikie as a director on 9 December 2022
08 Mar 2023 TM01 Termination of appointment of Anthony Brian Taylor as a director on 9 December 2022
24 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
10 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
27 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
17 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
09 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
05 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
30 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
05 May 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
04 Jan 2016 TM01 Termination of appointment of Gary Patrick Stafford as a director on 31 December 2015
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
22 Oct 2014 AD01 Registered office address changed from Winterdale Manor Southminster Road Althorne Essex CM3 6BX to 1St Flr-Freeman House, John Roberts Business Park Pean Hill Whitstable Kent CT5 3BJ on 22 October 2014
22 May 2014 AA Total exemption small company accounts made up to 31 December 2013