INVICTA BUSINESS MACHINES LIMITED

01035809
STABLES 1 HOWBERY PARK WALLINGFORD OXON OX10 8BA

Documents

Documents
Date Category Description Pages
30 Aug 2024 officers Termination of appointment of director (David Innes Swanston) 1 Buy now
22 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2023 officers Termination of appointment of secretary (Thomas Baptie) 1 Buy now
22 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2023 officers Appointment of secretary (Mr John Schilizzi) 2 Buy now
19 Sep 2023 accounts Annual Accounts 15 Buy now
19 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 90 Buy now
19 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
19 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
02 Feb 2023 capital Statement of capital (Section 108) 5 Buy now
01 Feb 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Feb 2023 insolvency Solvency Statement dated 10/01/23 1 Buy now
01 Feb 2023 resolution Resolution 2 Buy now
05 Jan 2023 accounts Annual Accounts 15 Buy now
05 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 91 Buy now
05 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
05 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 2 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 officers Termination of appointment of director (Peter James Redding) 1 Buy now
12 Sep 2022 officers Appointment of director (Mr David Swanston) 2 Buy now
03 May 2022 officers Termination of appointment of director (Scott Ryan Saklad) 1 Buy now
03 May 2022 officers Appointment of director (Mr Thomas Baptie) 2 Buy now
24 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 25 Buy now
17 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 85 Buy now
17 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
17 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
25 May 2021 accounts Annual Accounts 26 Buy now
21 May 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
21 May 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
20 May 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 82 Buy now
12 May 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
11 May 2021 gazette Gazette Notice Compulsory 1 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jan 2020 officers Termination of appointment of director (Stephen William Mcnally) 1 Buy now
07 Jan 2020 officers Appointment of director (Mr Peter James Redding) 2 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 24 Buy now
31 Dec 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
17 Dec 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 73 Buy now
17 Dec 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 officers Termination of appointment of director (Barry Alan Symons) 1 Buy now
03 Jan 2019 officers Appointment of director (Mr Stephen William Mcnally) 2 Buy now
03 Jan 2019 officers Termination of appointment of director (Jeffrey Raymond Mackinnon) 1 Buy now
03 Jan 2019 officers Appointment of director (Mr Scott Ryan Saklad) 2 Buy now
22 Oct 2018 accounts Annual Accounts 26 Buy now
26 Jun 2018 officers Appointment of secretary (Mr Thomas Baptie) 2 Buy now
26 Jun 2018 officers Termination of appointment of secretary (Amanda Carter) 1 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2017 officers Termination of appointment of secretary (Stephen Mcnally) 1 Buy now
19 Oct 2017 officers Appointment of secretary (Ms Amanda Carter) 2 Buy now
22 Sep 2017 accounts Annual Accounts 31 Buy now
28 Apr 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2016 accounts Annual Accounts 8 Buy now
02 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
02 Feb 2016 mortgage Registration of a charge 26 Buy now
22 Dec 2015 annual-return Annual Return 7 Buy now
22 Dec 2015 officers Termination of appointment of director (Stephen Michael Boyes) 1 Buy now
22 Dec 2015 officers Termination of appointment of director (Carl Midgley) 1 Buy now
22 Dec 2015 officers Termination of appointment of director (Nicholas Turner Brown) 1 Buy now
22 Dec 2015 officers Termination of appointment of secretary (Nicholas Turner Brown) 1 Buy now
22 Dec 2015 officers Appointment of director (Mr Richard Clancy) 2 Buy now
22 Dec 2015 officers Appointment of director (Mr Barry Alan Symons) 2 Buy now
22 Dec 2015 officers Appointment of director (Mr Jeffrey Raymond Mackinnon) 2 Buy now
22 Dec 2015 officers Appointment of secretary (Mr Stephen Mcnally) 2 Buy now
22 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2015 accounts Annual Accounts 8 Buy now
09 Apr 2015 annual-return Annual Return 7 Buy now
18 Mar 2015 capital Return of Allotment of shares 3 Buy now
16 Aug 2014 accounts Annual Accounts 7 Buy now
22 Apr 2014 annual-return Annual Return 6 Buy now
03 May 2013 annual-return Annual Return 6 Buy now
03 May 2013 officers Change of particulars for director (Nicholas Turner Brown) 2 Buy now
27 Mar 2013 accounts Annual Accounts 7 Buy now
24 May 2012 accounts Annual Accounts 7 Buy now
18 May 2012 annual-return Annual Return 6 Buy now
03 May 2011 annual-return Annual Return 7 Buy now
03 May 2011 officers Change of particulars for secretary (Nicholas Turner Brown) 2 Buy now
29 Mar 2011 accounts Annual Accounts 4 Buy now
10 Jan 2011 accounts Annual Accounts 4 Buy now
20 Apr 2010 annual-return Annual Return 6 Buy now
20 Apr 2010 officers Change of particulars for director (Carl Midgley) 2 Buy now
11 Oct 2009 accounts Annual Accounts 4 Buy now
25 Jun 2009 annual-return Return made up to 06/04/09; full list of members 5 Buy now
11 Apr 2008 accounts Annual Accounts 4 Buy now
09 Apr 2008 annual-return Return made up to 06/04/08; full list of members 5 Buy now
25 Oct 2007 accounts Annual Accounts 4 Buy now
27 Apr 2007 annual-return Return made up to 06/04/07; full list of members 3 Buy now
27 Apr 2007 officers Director resigned 1 Buy now
30 May 2006 annual-return Return made up to 06/04/06; full list of members 4 Buy now
30 May 2006 officers New secretary appointed 1 Buy now
30 May 2006 officers Director's particulars changed 1 Buy now
26 May 2006 officers Secretary resigned 1 Buy now
04 May 2006 accounts Annual Accounts 4 Buy now
25 Jul 2005 accounts Annual Accounts 4 Buy now