Advanced company searchLink opens in new window

INVACARE LIMITED

Company number 05178693

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)
14 Jan 2019 AP01 Appointment of Mr Michael David Farrell as a director on 3 January 2019
14 Jan 2019 TM01 Termination of appointment of Mark Prosser as a director on 3 January 2019
22 Aug 2018 AA Full accounts made up to 30 November 2017
09 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
30 Nov 2017 AP01 Appointment of Kathleen Patricia Leneghan as a director on 26 November 2017
30 Nov 2017 AP01 Appointment of Mr Philippe Jordi Gretz as a director on 30 November 2017
30 Nov 2017 TM01 Termination of appointment of Robert Kenneth Gudbranson as a director on 26 November 2017
30 Nov 2017 TM01 Termination of appointment of Theodoros Vassiloudis as a director on 30 November 2017
31 Aug 2017 AA Full accounts made up to 30 November 2016
11 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
30 Aug 2016 AA Full accounts made up to 30 November 2015
12 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
07 Oct 2015 MR01 Registration of charge 051786930002, created on 30 September 2015
08 Sep 2015 AA Full accounts made up to 30 November 2014
10 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 49,607
02 Sep 2014 AA Full accounts made up to 30 November 2013
11 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 49,607
23 Dec 2013 AP03 Appointment of Mr Kevin Carl Mccarthy as a secretary
23 Dec 2013 TM02 Termination of appointment of Rachel Carr as a secretary
16 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
20 May 2013 AA Full accounts made up to 30 November 2012
14 Aug 2012 AP03 Appointment of Mrs Rachel Mary Carr as a secretary
14 Aug 2012 TM02 Termination of appointment of Simon Cox as a secretary
17 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
16 Jul 2012 AD01 Registered office address changed from Unit 4 Pencoed Technology Park Pencoed Bridgend CF35 5HZ United Kingdom on 16 July 2012