Advanced company searchLink opens in new window

INVICTUS SYSTEMS LTD

Company number 05559480

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)
24 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
17 Oct 2012 CH01 Director's details changed for Mr Peter Alan Brand on 17 October 2012
08 May 2012 TM01 Termination of appointment of Michael Bateman as a director
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
27 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
05 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Anthony John Brand on 8 September 2010
05 Oct 2010 CH01 Director's details changed for Colin John Creedy on 8 September 2010
05 Oct 2010 CH01 Director's details changed for Peter Alan Brand on 8 September 2010
15 Jan 2010 AR01 Annual return made up to 9 September 2009 with full list of shareholders
11 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
31 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Oct 2008 363s Return made up to 09/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
02 Nov 2007 363s Return made up to 09/09/07; change of members
03 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
16 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
24 Apr 2007 363s Return made up to 09/09/06; full list of members
24 Apr 2007 287 Registered office changed on 24/04/07 from: oakwood, charles road cholsey wallingford oxfordshire OX10 9QN
02 Apr 2007 225 Accounting reference date shortened from 30/09/07 to 31/03/07
28 Mar 2007 288b Secretary resigned
28 Mar 2007 88(2)R Ad 26/02/07--------- £ si 10@1=10 £ ic 30/40
28 Mar 2007 288a New director appointed
28 Mar 2007 288a New director appointed