Advanced company searchLink opens in new window

INVALESCO LIMITED

Company number 08281000

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)
21 Dec 2023 AA Accounts for a small company made up to 31 December 2022
15 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
08 Dec 2023 CH01 Director's details changed for Ms Hayley Jane Thomis on 8 December 2023
27 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
17 Nov 2023 AD01 Registered office address changed from Whiteley Garden Centre Far Common Road Mirfield West Yorkshire WF14 0DQ to Brigg Garden Centre Bigby High Road Brigg North Lincolnshire DN20 9HE on 17 November 2023
18 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
18 Oct 2022 PSC07 Cessation of Trevor Steven Allan as a person with significant control on 18 October 2022
18 Oct 2022 PSC07 Cessation of Martina Ann Allan as a person with significant control on 18 October 2022
18 Oct 2022 PSC02 Notification of Bgc South Ltd as a person with significant control on 18 October 2022
18 Oct 2022 TM01 Termination of appointment of Martina Ann Allan as a director on 18 October 2022
18 Oct 2022 AP01 Appointment of Phillippa Marie Stubbs as a director on 18 October 2022
18 Oct 2022 AP01 Appointment of Ms Hayley Jane Thomis as a director on 18 October 2022
05 Oct 2022 AA Accounts for a small company made up to 31 March 2022
20 Jul 2022 PSC01 Notification of Trevor Steven Allan as a person with significant control on 16 May 2022
20 Jul 2022 PSC01 Notification of Martina Ann Allan as a person with significant control on 16 May 2022
20 Jul 2022 PSC07 Cessation of Ghtc (Holdings) Limited as a person with significant control on 16 May 2022
20 Jun 2022 MR04 Satisfaction of charge 1 in full
20 Jun 2022 MR04 Satisfaction of charge 2 in full
20 Jun 2022 MR04 Satisfaction of charge 082810000004 in full
20 Jun 2022 MR04 Satisfaction of charge 082810000003 in full
27 May 2022 SH02 Sub-division of shares on 16 May 2022
17 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Feb 2022 AA01 Previous accounting period extended from 30 March 2021 to 31 March 2021
09 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 30 March 2020