Download leads from Nexok and grow your business. Find out more

Invicta Telephone Sales Limited

Documents

Total Documents157
Total Pages692

Filing History

19 November 2020Confirmation statement made on 23 October 2020 with no updates
28 August 2020Total exemption full accounts made up to 31 March 2020
17 December 2019Total exemption full accounts made up to 31 March 2019
12 November 2019Confirmation statement made on 23 October 2019 with no updates
18 December 2018Total exemption full accounts made up to 31 March 2018
9 November 2018Confirmation statement made on 23 October 2018 with no updates
22 December 2017Total exemption full accounts made up to 31 March 2017
22 December 2017Total exemption full accounts made up to 31 March 2017
10 November 2017Confirmation statement made on 23 October 2017 with no updates
10 November 2017Confirmation statement made on 23 October 2017 with no updates
18 November 2016Total exemption small company accounts made up to 31 March 2016
18 November 2016Total exemption small company accounts made up to 31 March 2016
1 November 2016Confirmation statement made on 23 October 2016 with updates
1 November 2016Confirmation statement made on 23 October 2016 with updates
10 December 2015Total exemption small company accounts made up to 31 March 2015
10 December 2015Total exemption small company accounts made up to 31 March 2015
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 114
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 114
17 December 2014Total exemption small company accounts made up to 31 March 2014
17 December 2014Total exemption small company accounts made up to 31 March 2014
18 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 114
18 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 114
21 October 2014Registered office address changed from Unit 30 Branbridges Industrial Estate East Peckham Kent TN12 5HF to 12 Montacute Road Tunbridge Wells Kent TN2 5QR on 21 October 2014
21 October 2014Registered office address changed from Unit 30 Branbridges Industrial Estate East Peckham Kent TN12 5HF to 12 Montacute Road Tunbridge Wells Kent TN2 5QR on 21 October 2014
23 December 2013Total exemption small company accounts made up to 31 March 2013
23 December 2013Total exemption small company accounts made up to 31 March 2013
19 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 114
19 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 114
1 November 2012Annual return made up to 23 October 2012 with a full list of shareholders
1 November 2012Annual return made up to 23 October 2012 with a full list of shareholders
18 October 2012Total exemption small company accounts made up to 31 March 2012
18 October 2012Total exemption small company accounts made up to 31 March 2012
22 December 2011Total exemption small company accounts made up to 31 March 2011
22 December 2011Total exemption small company accounts made up to 31 March 2011
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
14 December 2010Total exemption small company accounts made up to 31 March 2010
14 December 2010Total exemption small company accounts made up to 31 March 2010
4 November 2010Annual return made up to 23 October 2010 with a full list of shareholders
4 November 2010Annual return made up to 23 October 2010 with a full list of shareholders
5 January 2010Director's details changed for David Thomas Beal on 1 October 2009
5 January 2010Director's details changed for David Thomas Beal on 1 October 2009
5 January 2010Director's details changed for Simon John Beaumont on 1 October 2009
5 January 2010Annual return made up to 23 October 2009 with a full list of shareholders
5 January 2010Director's details changed for Nigel Poore on 1 October 2009
5 January 2010Director's details changed for Nigel Poore on 1 October 2009
5 January 2010Annual return made up to 23 October 2009 with a full list of shareholders
5 January 2010Director's details changed for Simon John Beaumont on 1 October 2009
5 January 2010Director's details changed for Simon John Beaumont on 1 October 2009
5 January 2010Director's details changed for David Thomas Beal on 1 October 2009
5 January 2010Director's details changed for Nigel Poore on 1 October 2009
13 November 2009Total exemption small company accounts made up to 31 March 2009
13 November 2009Total exemption small company accounts made up to 31 March 2009
6 February 2009Return made up to 23/10/08; full list of members
6 February 2009Return made up to 23/10/08; full list of members
5 February 2009Total exemption small company accounts made up to 31 March 2008
5 February 2009Total exemption small company accounts made up to 31 March 2008
6 November 2008Registered office changed on 06/11/2008 from 74 college road maidstone kent ME15 6SL
6 November 2008Registered office changed on 06/11/2008 from 74 college road maidstone kent ME15 6SL
13 June 2008Accounting reference date extended from 31/10/2007 to 31/03/2008
13 June 2008Accounting reference date extended from 31/10/2007 to 31/03/2008
12 November 2007Return made up to 23/10/07; full list of members
12 November 2007Return made up to 23/10/07; full list of members
1 November 2007Total exemption small company accounts made up to 31 October 2006
1 November 2007Total exemption small company accounts made up to 31 October 2006
8 May 2007Director's particulars changed
8 May 2007Director's particulars changed
28 March 2007Declaration of satisfaction of mortgage/charge
28 March 2007Declaration of satisfaction of mortgage/charge
1 November 2006Return made up to 23/10/06; full list of members
1 November 2006Return made up to 23/10/06; full list of members
5 July 2006Secretary's particulars changed;director's particulars changed
5 July 2006Secretary's particulars changed;director's particulars changed
5 July 2006Secretary's particulars changed;director's particulars changed
5 July 2006Secretary's particulars changed;director's particulars changed
11 April 2006Total exemption small company accounts made up to 31 October 2005
11 April 2006Total exemption small company accounts made up to 31 October 2005
11 November 2005Total exemption small company accounts made up to 31 October 2004
11 November 2005Total exemption small company accounts made up to 31 October 2004
7 November 2005Return made up to 23/10/05; full list of members
7 November 2005Return made up to 23/10/05; full list of members
22 October 2005Particulars of mortgage/charge
22 October 2005Particulars of mortgage/charge
31 October 2004Return made up to 23/10/04; full list of members
31 October 2004Return made up to 23/10/04; full list of members
2 July 2004Total exemption small company accounts made up to 31 October 2003
2 July 2004Total exemption small company accounts made up to 31 October 2003
28 October 2003Return made up to 23/10/03; full list of members
28 October 2003Return made up to 23/10/03; full list of members
5 September 2003Total exemption small company accounts made up to 31 October 2002
5 September 2003Total exemption small company accounts made up to 31 October 2002
20 January 2003Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
20 January 2003Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
29 August 2002Total exemption small company accounts made up to 31 October 2001
29 August 2002Total exemption small company accounts made up to 31 October 2001
31 May 2002Registered office changed on 31/05/02 from: perrys 19/21 swan street west malling kent ME19 6JU
31 May 2002Registered office changed on 31/05/02 from: perrys 19/21 swan street west malling kent ME19 6JU
14 February 2002Particulars of mortgage/charge
14 February 2002Particulars of mortgage/charge
24 December 2001New director appointed
24 December 2001New director appointed
11 December 2001Nc inc already adjusted 01/11/01
11 December 2001Ad 01/11/01--------- £ si 1@1=1 £ ic 113/114
11 December 2001Ad 01/11/01--------- £ si 1@1=1 £ ic 111/112
11 December 2001Ad 01/11/01--------- £ si 1@1=1 £ ic 111/112
11 December 2001Ad 01/11/01--------- £ si 100@1=100 £ ic 10/110
11 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 December 2001Ad 01/11/01--------- £ si 1@1=1 £ ic 112/113
11 December 2001Ad 01/11/01--------- £ si 1@1=1 £ ic 110/111
11 December 2001Ad 01/11/01--------- £ si 100@1=100 £ ic 10/110
11 December 2001Nc inc already adjusted 01/11/01
11 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 December 2001Ad 01/11/01--------- £ si 1@1=1 £ ic 112/113
11 December 2001Ad 01/11/01--------- £ si 1@1=1 £ ic 110/111
11 December 2001Ad 01/11/01--------- £ si 1@1=1 £ ic 113/114
25 October 2001New director appointed
25 October 2001Return made up to 23/10/01; full list of members
25 October 2001Return made up to 23/10/01; full list of members
25 October 2001New director appointed
25 October 2001Total exemption small company accounts made up to 31 October 2000
25 October 2001Total exemption small company accounts made up to 31 October 2000
25 January 2001Director resigned
25 January 2001Director resigned
17 January 2001Full accounts made up to 31 October 1999
17 January 2001Full accounts made up to 31 October 1999
14 November 2000Return made up to 23/10/00; full list of members
14 November 2000Return made up to 23/10/00; full list of members
21 April 2000Secretary's particulars changed
21 April 2000Secretary resigned
21 April 2000Return made up to 23/10/99; full list of members
21 April 2000New secretary appointed
21 April 2000Return made up to 23/10/99; full list of members
21 April 2000Secretary resigned
21 April 2000Secretary's particulars changed
21 April 2000New secretary appointed
26 November 1999Registered office changed on 26/11/99 from: prentis chambers earl street maidstone kent ME14 1PF
26 November 1999Registered office changed on 26/11/99 from: prentis chambers earl street maidstone kent ME14 1PF
29 March 1999Ad 23/02/99--------- £ si 9@1=9 £ ic 1/10
29 March 1999Ad 23/02/99--------- £ si 9@1=9 £ ic 1/10
2 March 1999Company name changed trackside trading LIMITED\certificate issued on 03/03/99
2 March 1999Company name changed trackside trading LIMITED\certificate issued on 03/03/99
26 February 1999Director resigned
26 February 1999Registered office changed on 26/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
26 February 1999New secretary appointed
26 February 1999Registered office changed on 26/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
26 February 1999New director appointed
26 February 1999Secretary resigned
26 February 1999New director appointed
26 February 1999Secretary resigned
26 February 1999New secretary appointed
26 February 1999Director resigned
26 February 1999New director appointed
26 February 1999New director appointed
27 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
27 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
23 October 1998Incorporation
23 October 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed