INVENSYS HOLDINGS LIMITED

02587384
SCHNEIDER ELECTRIC STAFFORD PARK 5 TELFORD ENGLAND TF3 3BL

Documents

Documents
Date Category Description Pages
03 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2024 accounts Annual Accounts 9 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 accounts Annual Accounts 9 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 officers Termination of appointment of director (Trevor Lambeth) 1 Buy now
22 Mar 2022 accounts Annual Accounts 10 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2022 officers Appointment of director (Antoine Marie Sage) 2 Buy now
07 Feb 2022 address Move Registers To Sail Company With New Address 1 Buy now
04 Feb 2022 address Change Sail Address Company With New Address 1 Buy now
05 Nov 2021 officers Change of particulars for corporate secretary (Invensys Secretaries Limited) 1 Buy now
30 Jun 2021 officers Change of particulars for director (Kelly Jean Becker) 2 Buy now
23 Apr 2021 accounts Annual Accounts 11 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2021 officers Appointment of director (Kelly Jean Becker) 2 Buy now
29 Jan 2021 officers Termination of appointment of director (Michael Patrick Hughes) 1 Buy now
25 Aug 2020 accounts Annual Accounts 11 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Sep 2019 accounts Annual Accounts 19 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2018 accounts Annual Accounts 21 Buy now
16 May 2018 officers Change of particulars for director (Director Michael Patrick Hughes) 2 Buy now
30 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2017 officers Appointment of director (Mr Michael Patrick Hughes) 2 Buy now
04 Oct 2017 officers Termination of appointment of director (Tanuja Randery) 1 Buy now
30 Aug 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Aug 2017 capital Statement of capital (Section 108) 3 Buy now
30 Aug 2017 insolvency Solvency Statement dated 15/08/17 1 Buy now
30 Aug 2017 resolution Resolution 1 Buy now
09 Jun 2017 accounts Annual Accounts 20 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2016 accounts Annual Accounts 19 Buy now
18 Mar 2016 annual-return Annual Return 4 Buy now
29 Sep 2015 auditors Auditors Resignation Company 1 Buy now
13 Aug 2015 officers Appointment of director (Mr Trevor Lambeth) 2 Buy now
13 Aug 2015 officers Termination of appointment of director (Kevin Charles Smith) 1 Buy now
30 May 2015 accounts Annual Accounts 17 Buy now
01 May 2015 officers Change of particulars for corporate secretary (Invensys Secretaries Limited) 2 Buy now
25 Mar 2015 annual-return Annual Return 4 Buy now
25 Mar 2015 officers Change of particulars for corporate secretary (Invensys Secretaries Limited) 1 Buy now
10 Mar 2015 officers Appointment of director (Tanuja Randery) 2 Buy now
10 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2015 officers Termination of appointment of director (Stuart Thorogood) 1 Buy now
05 Jan 2015 officers Termination of appointment of director (Rachel Louise Spencer) 1 Buy now
11 Jul 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Jul 2014 accounts Annual Accounts 18 Buy now
01 Apr 2014 officers Appointment of director (Mr Stuart Thorogood) 2 Buy now
31 Mar 2014 officers Termination of appointment of director (Victoria Hull) 1 Buy now
28 Mar 2014 annual-return Annual Return 4 Buy now
03 Jul 2013 accounts Annual Accounts 17 Buy now
12 Mar 2013 annual-return Annual Return 4 Buy now
04 Jul 2012 accounts Annual Accounts 19 Buy now
09 Mar 2012 annual-return Annual Return 4 Buy now
12 Jul 2011 accounts Annual Accounts 18 Buy now
08 Jun 2011 annual-return Annual Return 4 Buy now
08 Jun 2011 officers Change of particulars for corporate secretary (Invensys Secretaries Limited) 2 Buy now
25 Aug 2010 accounts Annual Accounts 18 Buy now
24 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
16 Apr 2010 officers Change of particulars for director (Victoria Mary Hull) 2 Buy now
16 Apr 2010 officers Change of particulars for director (Rachel Louise Spencer) 2 Buy now
16 Apr 2010 officers Change of particulars for director (Kevin Charles Smith) 2 Buy now
18 Aug 2009 accounts Annual Accounts 17 Buy now
22 Apr 2009 annual-return Return made up to 01/03/09; full list of members 4 Buy now
12 Mar 2009 officers Director appointed kevin charles smith 3 Buy now
12 Mar 2009 officers Appointment terminated director david thomas 1 Buy now
20 Aug 2008 accounts Annual Accounts 18 Buy now
20 Mar 2008 annual-return Return made up to 01/03/08; full list of members 4 Buy now
23 Oct 2007 accounts Annual Accounts 16 Buy now
28 Mar 2007 annual-return Return made up to 01/03/07; full list of members 3 Buy now
13 Dec 2006 accounts Annual Accounts 17 Buy now
05 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 May 2006 accounts Annual Accounts 16 Buy now
03 Apr 2006 annual-return Return made up to 01/03/06; full list of members 2 Buy now
03 Apr 2006 officers Secretary's particulars changed 1 Buy now
30 Jan 2006 accounts Delivery ext'd 3 mth 31/03/05 1 Buy now
11 Jan 2006 officers New director appointed 1 Buy now
11 Jan 2006 officers Director resigned 1 Buy now
10 Jan 2006 address Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF 1 Buy now
30 Mar 2005 annual-return Return made up to 01/03/05; full list of members 6 Buy now
10 Mar 2005 address Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX 1 Buy now
04 Feb 2005 accounts Annual Accounts 19 Buy now
06 May 2004 accounts Annual Accounts 20 Buy now
25 Mar 2004 mortgage Particulars of mortgage/charge 11 Buy now
25 Mar 2004 mortgage Particulars of mortgage/charge 18 Buy now
22 Mar 2004 mortgage Particulars of mortgage/charge 14 Buy now
22 Mar 2004 mortgage Particulars of mortgage/charge 10 Buy now
19 Mar 2004 resolution Resolution 1 Buy now
10 Mar 2004 annual-return Return made up to 01/03/04; full list of members 6 Buy now
03 Feb 2004 accounts Delivery ext'd 3 mth 31/03/03 1 Buy now
28 Oct 2003 incorporation Memorandum Articles 9 Buy now
22 Apr 2003 officers New director appointed 2 Buy now
04 Apr 2003 annual-return Return made up to 01/03/03; full list of members 5 Buy now
13 Feb 2003 officers Director resigned 1 Buy now
09 Feb 2003 officers Director resigned 1 Buy now