INVICTECH LIMITED

Purnells, Suite 4, Portfolio House Purnells, Suite 4, Portfolio House, Dorchester, DT1 1TP, Dorset
StatusLIQUIDATION
Company No.07685256
CategoryPrivate Limited Company
Incorporated28 Jun 2011
Age12 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

INVICTECH LIMITED is an liquidation private limited company with number 07685256. It was incorporated 12 years, 10 months, 1 day ago, on 28 June 2011. The company address is Purnells, Suite 4, Portfolio House Purnells, Suite 4, Portfolio House, Dorchester, DT1 1TP, Dorset.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 29 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-17

Old address: 76 Glebe Lane Barming Maidstone Kent ME16 9BD United Kingdom

New address: Purnells, Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA01

New date: 2023-02-28

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 05 Mar 2021

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Change person secretary company with change date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Tracie Derbyshire

Change date: 2020-03-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-04

Officer name: Mr John Roland Derbyshire

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Roland Derbyshire

Change date: 2019-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-19

Psc name: John Roland Derbyshire

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracie Derbyshire

Appointment date: 2019-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-06

New address: 76 Glebe Lane Barming Maidstone Kent ME16 9BD

Old address: Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2018

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Roland Derbyshire

Notification date: 2016-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

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: 09 Aug 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: John Roland Derbyshire

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 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: 04 Aug 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

New address: Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT

Old address: The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ

Change date: 2016-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 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: 21 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed invicta business analytics LIMITED\certificate issued on 09/01/13

Documents

View document PDF

Accounts amended with made up date

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 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: 26 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2012

Action Date: 27 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-27

Old address: 2 New Road Brading Sandown Isle of Wight PO36 0DT England

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vectis 702 LIMITED\certificate issued on 26/09/11

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Sep 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-26

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tracie Derbyshire

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Roland Derbyshire

Documents

View document PDF

Termination secretary company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Garbett Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Garbett

Documents

View document PDF

Incorporation company

Date: 28 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENTLEY PROPERTIES LONDON LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:09406776
Status:ACTIVE
Category:Private Limited Company

CENGLADE LIMITED

30 UNION STREET,SOUTHPORT,PR9 0QE

Number:00940471
Status:ACTIVE
Category:Private Limited Company

DELUXE MANNA LTD

135-137 HIGH CROSS ROAD,LONDON,N17 9NU

Number:08904235
Status:ACTIVE
Category:Private Limited Company

MF MACCLESFIELD LIMITED

SUITE B 8TH FLOOR ALBANY HOUSE,BIRMINGHAM,B5 4BD

Number:11840476
Status:ACTIVE
Category:Private Limited Company

RUSCOE (UK) LLP

1 LAMBERTS ROAD,KENT,TN2 3EH

Number:OC309924
Status:LIQUIDATION
Category:Limited Liability Partnership

THE SCOTT STREET PARTNERSHIP

THE SCOTT STREET LATE SHOP,GALASHIELS,

Number:SL004745
Status:ACTIVE
Category:Limited Partnership

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