Advanced company searchLink opens in new window

INVICTUS MECHANICAL LIMITED

Company number 10487237

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Rights attached to the shares 16/08/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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