INVICTA MARKETING SERVICES LTD

72 Lairgate, Beverley, HU17 8EU, United Kingdom
StatusACTIVE
Company No.09240156
CategoryPrivate Limited Company
Incorporated29 Sep 2014
Age9 years, 8 months
JurisdictionEngland Wales

SUMMARY

INVICTA MARKETING SERVICES LTD is an active private limited company with number 09240156. It was incorporated 9 years, 8 months ago, on 29 September 2014. The company address is 72 Lairgate, Beverley, HU17 8EU, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-03

Psc name: Mr Neil Philip Stewart

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Address

Type: AD01

Old address: 74 Lairgate Beverley HU17 8EU England

New address: 72 Lairgate Beverley HU17 8EU

Change date: 2023-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

Old address: C/O Cbasadofskys 74 Lairgate Beverley HU17 8EU England

New address: 74 Lairgate Beverley HU17 8EU

Change date: 2020-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-21

Officer name: John Dean

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

New address: C/O Cbasadofskys 74 Lairgate Beverley HU17 8EU

Old address: Suite 34, New House 67 - 68 Hatton Garden London EC1N 8JY

Change date: 2016-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-10

Officer name: Mr Neil Philip Stewart

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-29

Officer name: Mr John Dean

Documents

View document PDF

Change account reference date company current extended

Date: 04 Oct 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2014

Action Date: 04 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-04

New address: Suite 34, New House 67 - 68 Hatton Garden London EC1N 8JY

Old address: 23 Wellswood Haywards Heath West Sussex RH16 4FQ England

Documents

View document PDF

Incorporation company

Date: 29 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLTON HUNTER LIMITED

AVON LODGE,MALMESBURY,SN16 9HX

Number:09999443
Status:ACTIVE
Category:Private Limited Company

DBML CONSULTING LTD

5 BEAUMONT ROAD,PURLEY,CR8 2EJ

Number:11043773
Status:ACTIVE
Category:Private Limited Company

JPR CLEANING SERVICES LIMITED

100 ALEXANDER ROAD,ST. ALBANS,AL2 1HU

Number:11256816
Status:ACTIVE
Category:Private Limited Company

JULIAN PERRY LIMITED

THE STUDIO BURTON ABBOTTS,BLACK BOURTON,OX18 2PF

Number:07221304
Status:ACTIVE
Category:Private Limited Company

PARGREW FABRICATIONS LIMITED

P.O. BOX 1,BIRMINGHAM,B3 2DB

Number:00891791
Status:LIQUIDATION
Category:Private Limited Company

SJS FURNITURE LIMITED

BLOCK 69 CAMBRIDGE ROAD,LEICESTER,LE8 6LH

Number:10074244
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