INVICTA GROUNDCARE EQUIPMENT LIMITED

Sunnyvale Hartley Bottom Road Sunnyvale Hartley Bottom Road, Longfield, DA3 8LJ, Kent
StatusACTIVE
Company No.06742801
CategoryPrivate Limited Company
Incorporated06 Nov 2008
Age15 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

INVICTA GROUNDCARE EQUIPMENT LIMITED is an active private limited company with number 06742801. It was incorporated 15 years, 7 months, 13 days ago, on 06 November 2008. The company address is Sunnyvale Hartley Bottom Road Sunnyvale Hartley Bottom Road, Longfield, DA3 8LJ, Kent.



Company Fillings

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Wesley Dyne

Change date: 2020-11-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Gwyn Dyne

Change date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Steven Gwyn Dyne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2010

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Steven Gwyn Dyne

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2010

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harry Gwyn Dyne

Change date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2010

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Timothy Wesley Dyne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Wesley Dyne

Change date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harry Gwyn Dyne

Change date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Gwyn Dyne

Change date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 06 Nov 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-11-06

Officer name: Timothy Wesley Dyne

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 06 Nov 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-11-06

Officer name: Steven Gwyn Dyne

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 06 Nov 2008

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harry Gwyn Dyne

Change date: 2008-11-06

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2009

Action Date: 06 Nov 2008

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Harry Gwyn Dyne

Change date: 2008-11-06

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed harry gwyn dyne logged form

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed steven gwyn dyne logged form

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed timothy wesley dyne logged form

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 06/11/08\gbp si 4@1=4\gbp ic 1/5\

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed timothy wesley dyne

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed steven gwyn dyne

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed harry gwyn dyne

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 06 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C YOUNG LTD

4 LAMMERMUIR COURT,PAISLEY,PA2 8AY

Number:SC484300
Status:ACTIVE
Category:Private Limited Company

CHESHIRE COMPRESSOR LIMITED

MOND HOUSE,NORTHWICH,CW8 4DT

Number:06438706
Status:ACTIVE
Category:Private Limited Company

HOTEL DEALS LTD

15 NEARMOOR ROAD,BIRMINGHAM,B34 7QB

Number:11372199
Status:ACTIVE
Category:Private Limited Company

METS SERVICES LIMITED

NORTH LODGE WEST,BILLINGHAM,TS22 5NQ

Number:04939208
Status:ACTIVE
Category:Private Limited Company

QPT TRAINING & NUTRITION LTD

16 INFIRMARY ROAD,WORKINGTON,CA14 2UG

Number:08728164
Status:ACTIVE
Category:Private Limited Company

RACHEL'S BEAUTY WORLD LIMITED

PRINCES HOUSE,HULL,HU2 8HX

Number:09128365
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