Advanced company searchLink opens in new window

INVIGORS UK LTD

Company number 03976923

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)
22 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
30 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
13 Jun 2023 AD01 Registered office address changed from Peebles Keldholme Kirkbymoorside York YO62 6nd England to The Homestead Upper Church Street Cuddington Aylesbury HP18 0AP on 13 June 2023
25 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
11 Apr 2022 AA Micro company accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
02 Sep 2021 AA Micro company accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
16 Feb 2021 AA Micro company accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
06 Nov 2019 RP04AP01 Second filing for the appointment of Paul Duncan Johnson-Ferguson as a director
11 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-08
10 Oct 2019 AP03 Appointment of Mr Paul Duncan Johnson-Ferguson as a secretary on 8 October 2019
08 Oct 2019 TM01 Termination of appointment of George Howard Tonks as a director on 25 September 2019
08 Oct 2019 TM01 Termination of appointment of Christopher Leslie Richard Boobyer as a director on 1 October 2019
23 Sep 2019 AD01 Registered office address changed from The Hillock 46 Park Lane Shifnal Shropshire TF11 9HD England to Peebles Keldholme Kirkbymoorside York YO62 6nd on 23 September 2019
23 Sep 2019 PSC02 Notification of Invigors Emea Limited as a person with significant control on 20 September 2019
23 Sep 2019 PSC07 Cessation of George Howard Tonks as a person with significant control on 20 September 2019
16 Sep 2019 AP01 Appointment of Mr Ian Robertson as a director on 16 September 2019
16 Sep 2019 AP01 Appointment of Mr Paul Duncan Johnson-Ferguson as a director on 16 September 2019
  • ANNOTATION Clarification a second filed SH01 was registered on 06/11/219.
16 Sep 2019 TM02 Termination of appointment of George Howard Tonks as a secretary on 16 September 2019
30 Jul 2019 AA Micro company accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
09 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates