About

Registered Number: 05933338
Date of Incorporation: 13/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Oak House B Southwell Road West, Rainworth, Mansfield, NG21 0HJ,

 

Invatech It Solutions Ltd was founded on 13 September 2006 and has its registered office in Mansfield, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHERTON, Mark 13 September 2006 - 1
BAKER, Teresa Anna 01 May 2009 - 1
HOUSELANDER, Paul 01 February 2007 01 April 2009 1
WALKER, Michael John 13 September 2006 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
STREATER, Louise Kate 13 September 2006 01 April 2009 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 31 August 2020
AD01 - Change of registered office address 09 January 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 27 September 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 26 May 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 01 November 2010
AD01 - Change of registered office address 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 01 October 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 09 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
AA - Annual Accounts 04 August 2008
225 - Change of Accounting Reference Date 15 July 2008
363a - Annual Return 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
287 - Change in situation or address of Registered Office 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
NEWINC - New incorporation documents 13 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.