INVACOM SYSTEMS LIMITED

04140368
1ST FLR-FREEMAN HOUSE, JOHN ROBERTS BUSINESS PARK PEAN HILL WHITSTABLE KENT CT5 3BJ

Documents

Documents
Date Category Description Pages
12 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2024 accounts Annual Accounts 2 Buy now
31 Oct 2023 accounts Annual Accounts 2 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2023 officers Appointment of director (Mr Gordon Blaikie) 2 Buy now
08 Mar 2023 officers Termination of appointment of director (Anthony Brian Taylor) 1 Buy now
24 Oct 2022 accounts Annual Accounts 2 Buy now
31 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2021 accounts Annual Accounts 2 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2020 accounts Annual Accounts 6 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 6 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 6 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 6 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2016 accounts Annual Accounts 5 Buy now
08 Feb 2016 annual-return Annual Return 4 Buy now
04 Jan 2016 officers Termination of appointment of director (Gary Patrick Stafford) 1 Buy now
14 Oct 2015 accounts Annual Accounts 5 Buy now
09 Feb 2015 annual-return Annual Return 5 Buy now
22 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2014 accounts Annual Accounts 5 Buy now
10 Mar 2014 officers Termination of appointment of director (David Smith) 1 Buy now
14 Jan 2014 annual-return Annual Return 6 Buy now
18 Jun 2013 accounts Annual Accounts 5 Buy now
18 Jan 2013 annual-return Annual Return 6 Buy now
04 Oct 2012 accounts Annual Accounts 6 Buy now
13 Jan 2012 annual-return Annual Return 6 Buy now
09 Sep 2011 accounts Annual Accounts 5 Buy now
17 Jan 2011 annual-return Annual Return 6 Buy now
18 Oct 2010 officers Termination of appointment of secretary (Andrea Fearnley) 1 Buy now
20 Sep 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Aug 2010 accounts Annual Accounts 5 Buy now
12 Mar 2010 annual-return Annual Return 6 Buy now
26 Jan 2010 accounts Annual Accounts 5 Buy now
20 Aug 2009 officers Appointment terminated director and secretary mark birchall 1 Buy now
20 Aug 2009 officers Secretary appointed andrea jane fearnley 2 Buy now
26 Jan 2009 annual-return Return made up to 12/01/09; full list of members 4 Buy now
23 Jan 2009 accounts Annual Accounts 8 Buy now
30 Apr 2008 officers Appointment terminated director jeremy vaughan 1 Buy now
09 Apr 2008 annual-return Return made up to 12/01/08; full list of members 5 Buy now
11 Jul 2007 accounts Annual Accounts 5 Buy now
15 Apr 2007 officers Director resigned 1 Buy now
15 Apr 2007 officers Director resigned 1 Buy now
03 Feb 2007 annual-return Return made up to 12/01/07; full list of members 9 Buy now
10 Jan 2007 accounts Annual Accounts 5 Buy now
07 Dec 2006 officers New director appointed 2 Buy now
10 Apr 2006 officers Director resigned 1 Buy now
27 Jan 2006 accounts Annual Accounts 5 Buy now
20 Jan 2006 annual-return Return made up to 12/01/06; full list of members 9 Buy now
21 Jan 2005 annual-return Return made up to 12/01/05; full list of members 9 Buy now
26 Jul 2004 accounts Annual Accounts 5 Buy now
10 Feb 2004 annual-return Return made up to 12/01/04; full list of members 9 Buy now
18 Jan 2004 accounts Annual Accounts 5 Buy now
07 Nov 2003 officers New director appointed 2 Buy now
07 Nov 2003 officers New director appointed 2 Buy now
13 Apr 2003 officers New director appointed 2 Buy now
01 Mar 2003 annual-return Return made up to 12/01/03; full list of members 8 Buy now
17 Feb 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 Dec 2002 officers Director resigned 1 Buy now
14 Nov 2002 accounts Annual Accounts 7 Buy now
12 Sep 2002 officers Director's particulars changed 1 Buy now
12 Mar 2002 address Registered office changed on 12/03/02 from: c/o mudd & co, audit house 151 high street billericay essex CM12 9AB 1 Buy now
22 Jan 2002 annual-return Return made up to 12/01/02; full list of members 8 Buy now
14 Sep 2001 officers New director appointed 2 Buy now
22 Feb 2001 officers New director appointed 2 Buy now
22 Feb 2001 officers New director appointed 2 Buy now
22 Feb 2001 officers New director appointed 2 Buy now
08 Feb 2001 officers Director resigned 1 Buy now
08 Feb 2001 officers Secretary resigned 1 Buy now
26 Jan 2001 capital Ad 12/01/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
26 Jan 2001 accounts Accounting reference date extended from 31/01/02 to 31/03/02 1 Buy now
25 Jan 2001 officers New director appointed 2 Buy now
25 Jan 2001 officers New secretary appointed 2 Buy now
25 Jan 2001 officers New director appointed 2 Buy now
16 Jan 2001 resolution Resolution 2 Buy now
12 Jan 2001 incorporation Incorporation Company 20 Buy now