About

Registered Number: 05002880
Date of Incorporation: 23/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: The Business Centre, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2AW

 

Invent Software Ltd was registered on 23 December 2003 and are based in Barry, Vale Of Glamorgan. There are 3 directors listed as Best, Stephen Charles, Cole, David Anthony, Cole, Julie Francis for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEST, Stephen Charles 18 July 2006 30 January 2009 1
COLE, David Anthony 23 December 2003 26 May 2008 1
COLE, Julie Francis 23 December 2003 18 July 2006 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 02 February 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 08 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 05 January 2015
SH03 - Return of purchase of own shares 15 April 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 15 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
AA - Annual Accounts 21 August 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
225 - Change of Accounting Reference Date 12 May 2009
363a - Annual Return 19 January 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
287 - Change in situation or address of Registered Office 09 September 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 28 July 2007
RESOLUTIONS - N/A 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
363a - Annual Return 05 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
RESOLUTIONS - N/A 18 September 2006
RESOLUTIONS - N/A 18 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2006
123 - Notice of increase in nominal capital 18 September 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
MEM/ARTS - N/A 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
287 - Change in situation or address of Registered Office 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
CERTNM - Change of name certificate 31 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 09 February 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 28 January 2005
CERTNM - Change of name certificate 24 November 2004
225 - Change of Accounting Reference Date 26 October 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
NEWINC - New incorporation documents 23 December 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 14 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.