- Company Overview for INVICTUS MECHANICAL LIMITED (10487237)
- Filing history for INVICTUS MECHANICAL LIMITED (10487237)
- People for INVICTUS MECHANICAL LIMITED (10487237)
- More for INVICTUS MECHANICAL LIMITED (10487237)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
04 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
19 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
12 Apr 2023 | PSC07 | Cessation of Richard Biffin as a person with significant control on 16 August 2021 | |
28 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
15 Sep 2022 | AP01 | Appointment of Mrs Marie Skuse as a director on 12 September 2022 | |
19 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
06 Oct 2021 | PSC04 | Change of details for Mr Sam Thomas Skuse as a person with significant control on 16 August 2021 | |
05 Oct 2021 | PSC04 | Change of details for Mr Richard Biffin as a person with significant control on 16 August 2021 | |
05 Oct 2021 | PSC07 | Cessation of Sam Thomas Skuse as a person with significant control on 16 August 2021 | |
04 Oct 2021 | SH08 | Change of share class name or designation | |
04 Oct 2021 | MA | Memorandum and Articles of Association | |
04 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2021 | SH10 | Particulars of variation of rights attached to shares | |
24 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
16 Aug 2021 | TM01 | Termination of appointment of Richard Biffin as a director on 31 July 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
18 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
20 Nov 2019 | PSC04 | Change of details for Mr Sam Thomas Skuse as a person with significant control on 11 November 2019 | |
20 Nov 2019 | PSC04 | Change of details for Mr Sam Thomas Skuse as a person with significant control on 1 December 2018 | |
19 Nov 2019 | AD01 | Registered office address changed from 33a Southfield Avenue Kingswood Bristol BS15 4BQ United Kingdom to 1 Woodside Road Downend Bristol BS16 2SN on 19 November 2019 | |
19 Nov 2019 | CH01 | Director's details changed for Mr Sam Thomas Skuse on 11 November 2019 | |
19 Nov 2019 | PSC01 | Notification of Richard Biffin as a person with significant control on 1 December 2018 |