INVESTACC GROUP LIMITED

Solway House Business Park Solway House Business Park, Carlisle, CA6 4BY, England
StatusACTIVE
Company No.07124618
CategoryPrivate Limited Company
Incorporated13 Jan 2010
Age14 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

INVESTACC GROUP LIMITED is an active private limited company with number 07124618. It was incorporated 14 years, 5 months, 6 days ago, on 13 January 2010. The company address is Solway House Business Park Solway House Business Park, Carlisle, CA6 4BY, England.



Company Fillings

Accounts with accounts type full

Date: 12 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Address

Type: AD01

Old address: Minerva House Port Road Business Park Carlisle Cumbria CA2 7AF

Change date: 2024-01-10

New address: Solway House Business Park Kingstown Carlisle CA6 4BY

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type group

Date: 17 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julia Karen Barnes

Change date: 2019-06-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Mirfin

Change date: 2019-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Resolution

Date: 02 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Thomas Bennett

Appointment date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Mirfin

Change date: 2015-02-01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Karen Barnes

Change date: 2015-02-01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Edwin Gardner

Change date: 2015-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-01

Officer name: Julia Karen Barnes

Documents

View document PDF

Miscellaneous

Date: 29 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Section 519 companies act 2006

Documents

View document PDF

Accounts with accounts type group

Date: 25 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2013

Action Date: 09 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-09

Capital : 22,322 GBP

Documents

View document PDF

Resolution

Date: 27 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type group

Date: 17 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Resolution

Date: 11 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2011

Action Date: 21 Sep 2010

Category: Capital

Type: SH01

Capital : 22,222 GBP

Date: 2010-09-21

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2011

Action Date: 21 Sep 2010

Category: Capital

Type: SH01

Capital : 22,222 GBP

Date: 2010-09-21

Documents

View document PDF

Resolution

Date: 11 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Jan 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Jan 2011

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2010

Action Date: 12 Nov 2010

Category: Address

Type: AD01

Old address: 21 Castle Street Carlisle CA3 8SY United Kingdom

Change date: 2010-11-12

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Feb 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2010-10-31

Documents

View document PDF

Incorporation company

Date: 13 Jan 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARNEN CONSTRUCTION LIMITED

10 WETHERBY CLOSE,READING,RG4 8UD

Number:05060038
Status:ACTIVE
Category:Private Limited Company

BARRY COMMERCIAL PROPERTIES LIMITED

127 SALMON STREET,LONDON,NW9 8NG

Number:11944496
Status:ACTIVE
Category:Private Limited Company

BEVERLEY POLO CLUB LIMITED

TICKTON HALL,BEVERLEY,HU17 9RX

Number:04783441
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLUES FOOD LIMITED

ECHO BUILDING,BOURNEMOUTH,BH1 1BZ

Number:08836592
Status:ACTIVE
Category:Private Limited Company

SHOW MEDIA INTERNATIONAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10818329
Status:ACTIVE
Category:Private Limited Company

TALBOYS (BUILDERS) LIMITED

52 HIGH STREET,MIDDLESEX,HA5 5PW

Number:00501388
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