INVESTACAST LIMITED

Investacast Ltd Investacast Ltd, Ilfracombe, EX34 8PL, Devon
StatusACTIVE
Company No.01238636
CategoryPrivate Limited Company
Incorporated24 Dec 1975
Age48 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

INVESTACAST LIMITED is an active private limited company with number 01238636. It was incorporated 48 years, 4 months, 23 days ago, on 24 December 1975. The company address is Investacast Ltd Investacast Ltd, Ilfracombe, EX34 8PL, Devon.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 07 May 2024

Action Date: 24 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012386360015

Charge creation date: 2024-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Alistair John Schofield

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Robert Paul Guest

Appointment date: 2023-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Buckland

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2021

Action Date: 24 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-24

Charge number: 012386360014

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Thompson

Change date: 2017-12-07

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tony Buckland

Change date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mr Tony Buckland

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-12-07

Officer name: Mr Christopher James Thompson

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Thompson

Change date: 2017-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Investacast Ilfracombe Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2017

Action Date: 14 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Investacast Ilfracombe Limited

Cessation date: 2016-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2017

Action Date: 14 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-14

Psc name: Investacast Ilfracombe Limited

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Investacast Ilfracombe Limited

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Alistair John Schofield

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Bone

Appointment date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Henry William Gregson

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Change account reference date company current extended

Date: 06 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Legacy

Date: 10 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 27/08/2008 from mullacott cross trading estate ilfracombe north devon EX34 8PL

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2008 to 30/09/2007

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2007 to 31/08/2007

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 14 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 14 Sep 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 14 Sep 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed investacast machinery developmen t LIMITED\certificate issued on 18/12/01

Documents

View document PDF

Memorandum articles

Date: 16 Oct 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Capital

Type: 169

Description: £ ic 10000/7600 11/07/01 £ sr 2400@1=2400

Documents

View document PDF

Resolution

Date: 31 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ARBORTECH NW LTD

101 NORTHCLIFFE ROAD,STOCKPORT,SK2 5AH

Number:11846072
Status:ACTIVE
Category:Private Limited Company

BEERS TIMBER & BUILDING SUPPLIES LIMITED

1 BOUNDARY STREET,MERSEYSIDE,L5 9UD

Number:04324716
Status:ACTIVE
Category:Private Limited Company

BRIDGE LIFTS (UK) LIMITED

UNIT 7 MERLIN WAY,ILKESTON,DE7 4RA

Number:09181313
Status:ACTIVE
Category:Private Limited Company

PAUL GARDAM TV LTD

42 HYDE GREEN,BEACONSFIELD,HP9 2EP

Number:10754537
Status:ACTIVE
Category:Private Limited Company

RAWSHÁ LOUNGE LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:11414516
Status:ACTIVE
Category:Private Limited Company

SUPPORT AND PROVIDE LTD

68 ALDERMANS HILL,LONDON,N13 4PP

Number:09290834
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source