Advanced company searchLink opens in new window

INVENIAM COMMUNICATION SOLUTIONS LIMITED

Company number SC484547

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)
03 Jan 2020 AP01 Appointment of Mr Alex James Moody as a director on 12 December 2019
03 Jan 2020 AP01 Appointment of Paul James Bradford as a director on 12 December 2019
03 Jan 2020 AP01 Appointment of Mr Mathew Owen Kirk as a director on 12 December 2019
02 Dec 2019 PSC04 Change of details for Mr John Robert Willis as a person with significant control on 2 December 2019
02 Dec 2019 PSC04 Change of details for Mr John Robert Willis as a person with significant control on 2 December 2019
02 Dec 2019 CH01 Director's details changed for Mr John Robert Willis on 2 December 2019
20 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
04 Nov 2019 AD01 Registered office address changed from 1 Pitstruan Place Aberdeen AB10 6PQ Scotland to Norsea House Crawpeel Road Altens Industrial Estate Aberdeen AB12 3LG on 4 November 2019
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
27 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
21 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
21 Aug 2018 PSC04 Change of details for Mr John Robert Willis as a person with significant control on 20 August 2018
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
21 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
12 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Oct 2016 CS01 Confirmation statement made on 18 August 2016 with updates
17 May 2016 AA Total exemption small company accounts made up to 31 August 2015
06 May 2016 AD01 Registered office address changed from Global House 88a Regent Quay Aberdeen AB11 5AS to 1 Pitstruan Place Aberdeen AB10 6PQ on 6 May 2016
16 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
18 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-18
  • GBP 100