About

Registered Number: 05093202
Date of Incorporation: 05/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Arrowsmith Court, Station Approach, Broadstone, Dorset, BH18 8AT,

 

Invisitech Ltd was founded on 05 April 2004 and has its registered office in Broadstone in Dorset, it's status at Companies House is "Active". There are 6 directors listed as Purdie, Dianne, Purdie, David Hugh, Purdie, Dianne, Purdie, Victoria Amo, Cvc Chelmer Valve Company Ltd, Young, Shirley Frances for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURDIE, David Hugh 05 April 2004 - 1
PURDIE, Dianne 29 May 2018 - 1
PURDIE, Victoria Amo 27 April 2018 - 1
YOUNG, Shirley Frances 05 April 2004 02 January 2018 1
Secretary Name Appointed Resigned Total Appointments
PURDIE, Dianne 29 May 2018 - 1
CVC CHELMER VALVE COMPANY LTD 02 January 2018 20 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 20 May 2019
AD01 - Change of registered office address 20 February 2019
AA - Annual Accounts 17 September 2018
AP01 - Appointment of director 29 May 2018
AP03 - Appointment of secretary 29 May 2018
AP01 - Appointment of director 14 May 2018
AA01 - Change of accounting reference date 27 April 2018
CS01 - N/A 25 April 2018
AD01 - Change of registered office address 24 April 2018
CH01 - Change of particulars for director 24 April 2018
PSC01 - N/A 24 April 2018
PSC04 - N/A 24 April 2018
TM01 - Termination of appointment of director 24 April 2018
TM02 - Termination of appointment of secretary 24 April 2018
PSC07 - N/A 24 April 2018
AD01 - Change of registered office address 12 January 2018
AP01 - Appointment of director 11 January 2018
CS01 - N/A 09 January 2018
PSC07 - N/A 09 January 2018
PSC04 - N/A 09 January 2018
TM02 - Termination of appointment of secretary 09 January 2018
PSC02 - N/A 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
AP04 - Appointment of corporate secretary 09 January 2018
AA - Annual Accounts 24 April 2017
CS01 - N/A 11 April 2017
CH03 - Change of particulars for secretary 07 April 2017
CH01 - Change of particulars for director 07 April 2017
CH03 - Change of particulars for secretary 07 April 2017
CH01 - Change of particulars for director 07 April 2017
AA - Annual Accounts 28 May 2016
AR01 - Annual Return 05 April 2016
CH01 - Change of particulars for director 01 April 2016
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 10 April 2015
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 29 April 2014
DISS40 - Notice of striking-off action discontinued 31 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 12 April 2013
CH01 - Change of particulars for director 12 April 2013
CH03 - Change of particulars for secretary 12 April 2013
AD01 - Change of registered office address 31 July 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 30 April 2012
AD01 - Change of registered office address 22 December 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH03 - Change of particulars for secretary 10 May 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 02 March 2010
287 - Change in situation or address of Registered Office 17 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 07 April 2008
363a - Annual Return 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
AA - Annual Accounts 18 April 2007
287 - Change in situation or address of Registered Office 06 September 2006
395 - Particulars of a mortgage or charge 14 July 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 21 April 2005
225 - Change of Accounting Reference Date 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
287 - Change in situation or address of Registered Office 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.