Advanced company searchLink opens in new window

INVICTA HYDROGEN SYSTEMS LIMITED

Company number 10786600

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)
31 Mar 2024 AD01 Registered office address changed from 51 51 Pinfold Street Suite 331 Birmingham West Midlands B2 4AY England to 51 Suite 331 51 Pinfold Street Birmingham West Midlands B2 4AY on 31 March 2024
07 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
29 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
29 May 2023 PSC04 Change of details for Yasin Ramadan as a person with significant control on 10 February 2023
18 Apr 2023 AD01 Registered office address changed from 2 Chamberlain Square 4th Floor, 2 Chamberlain Square Birmingham West Midlands B3 3AX England to 51 51 Pinfold Street Suite 331 Birmingham West Midlands B2 4AY on 18 April 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
09 Aug 2022 AD01 Registered office address changed from 51 Suite 331 51 Pinfold Street Birmingham West Midlands B2 4AY England to 2 Chamberlain Square 4th Floor, 2 Chamberlain Square Birmingham West Midlands B3 3AX on 9 August 2022
04 Aug 2022 AD01 Registered office address changed from Grosvenor House Grosvenor House 11 st. Pauls Square Birmingham West Midlands B3 1RB England to 51 Suite 331 51 Pinfold Street Birmingham West Midlands B2 4AY on 4 August 2022
30 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
26 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
24 Aug 2021 CS01 Confirmation statement made on 23 May 2021 with updates
18 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
18 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
30 Jul 2019 AA Unaudited abridged accounts made up to 31 May 2019
05 Jul 2019 CS01 Confirmation statement made on 23 May 2019 with updates
21 Jan 2019 AA Micro company accounts made up to 31 May 2018
25 Jun 2018 AD01 Registered office address changed from 3 Albert Road Erdington Birmingham B23 7LT England to Grosvenor House Grosvenor House 11 st. Pauls Square Birmingham West Midlands B3 1RB on 25 June 2018
25 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
24 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-24
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted