INVICTA HYDROGEN SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 10786600 |
Category | Private Limited Company |
Incorporated | 24 May 2017 |
Age | 7 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
INVICTA HYDROGEN SYSTEMS LIMITED is an active private limited company with number 10786600. It was incorporated 7 years, 23 days ago, on 24 May 2017. The company address is 51 Suite 331 51 Suite 331, Birmingham, B2 4AY, West Midlands, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 23 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-23
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2024
Action Date: 31 Mar 2024
Category: Address
Type: AD01
Old address: 51 51 Pinfold Street Suite 331 Birmingham West Midlands B2 4AY England
Change date: 2024-03-31
New address: 51 Suite 331 51 Pinfold Street Birmingham West Midlands B2 4AY
Documents
Accounts with accounts type unaudited abridged
Date: 07 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Change to a person with significant control
Date: 29 May 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-10
Psc name: Yasin Ramadan
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Address
Type: AD01
New address: 51 51 Pinfold Street Suite 331 Birmingham West Midlands B2 4AY
Old address: 2 Chamberlain Square 4th Floor, 2 Chamberlain Square Birmingham West Midlands B3 3AX England
Change date: 2023-04-18
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Address
Type: AD01
New address: 2 Chamberlain Square 4th Floor, 2 Chamberlain Square Birmingham West Midlands B3 3AX
Change date: 2022-08-09
Old address: 51 Suite 331 51 Pinfold Street Birmingham West Midlands B2 4AY England
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Address
Type: AD01
Old address: Grosvenor House Grosvenor House 11 st. Pauls Square Birmingham West Midlands B3 1RB England
New address: 51 Suite 331 51 Pinfold Street Birmingham West Midlands B2 4AY
Change date: 2022-08-04
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 24 Aug 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Gazette filings brought up to date
Date: 18 Aug 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 05 Jul 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Address
Type: AD01
Old address: 3 Albert Road Erdington Birmingham B23 7LT England
New address: Grosvenor House Grosvenor House 11 st. Pauls Square Birmingham West Midlands B3 1RB
Change date: 2018-06-25
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Some Companies
BRITANNIA JOINERY,BANBURY,OX16 5TD
Number: | 07896681 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CADEBY ROAD, SPROTBROUGH,SOUTH YORKSHIRE,DN5 7SD
Number: | 06490954 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERALD ESTATE MANAGEMENT LIMITED
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11494946 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 OSLO COURT,COLLIERS WOOD,SW19 2BL
Number: | 11225327 |
Status: | ACTIVE |
Category: | Private Limited Company |
UPOVER,WIGTON,CA7 8PA
Number: | 08804679 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEBE BUSINESS PARK,WIDNES,WA8 5SQ
Number: | 04422783 |
Status: | ACTIVE |
Category: | Private Limited Company |