Advanced company searchLink opens in new window

INVISITECH LIMITED

Company number 05093202

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)
07 May 2024 CS01 Confirmation statement made on 20 April 2024 with updates
03 Apr 2024 PSC04 Change of details for Dianne Purdie as a person with significant control on 3 April 2024
02 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
21 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
23 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 20 April 2022 with updates
04 May 2021 CS01 Confirmation statement made on 20 April 2021 with updates
04 May 2021 AA Unaudited abridged accounts made up to 31 December 2020
04 May 2020 AA Unaudited abridged accounts made up to 31 December 2019
22 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 20 April 2019 with updates
20 Feb 2019 AD01 Registered office address changed from Unit C Longmeadow Industrial Estate Ringwood Road 3 Legged Cross Winborne Dorset BH21 6rd United Kingdom to Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT on 20 February 2019
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 May 2018 AP01 Appointment of Dianne Purdie as a director on 29 May 2018
29 May 2018 AP03 Appointment of Dianne Purdie as a secretary on 29 May 2018
14 May 2018 AP01 Appointment of Victoria Amo Purdie as a director on 27 April 2018
27 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 December 2017
25 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
24 Apr 2018 AD01 Registered office address changed from Scatterbrook Farm Rectory Lane Latchingdon Essex CM3 6HB United Kingdom to Unit C Longmeadow Industrial Estate Ringwood Road 3 Legged Cross Winborne Dorset BH21 6rd on 24 April 2018
24 Apr 2018 CH01 Director's details changed for David Hugh Purdie on 20 April 2018
24 Apr 2018 PSC01 Notification of Dianne Purdie as a person with significant control on 20 April 2018
24 Apr 2018 PSC04 Change of details for Mr David Hugh Purdie as a person with significant control on 20 April 2018
24 Apr 2018 TM01 Termination of appointment of Saima Khan as a director on 20 April 2018
24 Apr 2018 TM02 Termination of appointment of Cvc Chelmer Valve Company Ltd as a secretary on 20 April 2018