About

Registered Number: 04334439
Date of Incorporation: 05/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: High Weald House Petteridge Lane, Petteridge, Matfield, Kent, TN12 7LT

 

Having been setup in 2001, Invicta Corporate Services Ltd are based in Matfield, Kent, it's status is listed as "Active". There are 3 directors listed for Invicta Corporate Services Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLELOVE, Edward 05 December 2001 22 August 2005 1
Secretary Name Appointed Resigned Total Appointments
SILVESTER, Tina Dorothy 01 January 2011 - 1
ROWE, Dieter 30 December 2005 15 May 2008 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 21 December 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 02 January 2018
AA - Annual Accounts 04 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 10 December 2015
AA01 - Change of accounting reference date 01 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 12 December 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 13 November 2013
CERTNM - Change of name certificate 12 September 2013
AR01 - Annual Return 07 December 2012
CH01 - Change of particulars for director 07 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 03 January 2012
AD01 - Change of registered office address 03 January 2012
AD01 - Change of registered office address 03 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 10 January 2011
AP03 - Appointment of secretary 10 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
363a - Annual Return 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 02 January 2007
353 - Register of members 02 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
AA - Annual Accounts 13 September 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
363a - Annual Return 03 January 2006
287 - Change in situation or address of Registered Office 13 December 2005
AA - Annual Accounts 06 October 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 12 August 2004
CERTNM - Change of name certificate 02 August 2004
363s - Annual Return 07 January 2004
RESOLUTIONS - N/A 31 July 2003
RESOLUTIONS - N/A 31 July 2003
RESOLUTIONS - N/A 31 July 2003
AA - Annual Accounts 07 July 2003
395 - Particulars of a mortgage or charge 15 May 2003
363s - Annual Return 13 February 2003
225 - Change of Accounting Reference Date 20 January 2003
287 - Change in situation or address of Registered Office 03 September 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2002
225 - Change of Accounting Reference Date 16 January 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
NEWINC - New incorporation documents 05 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.