About

Registered Number: 05799390
Date of Incorporation: 28/04/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: New Bridgewater House Mayfield Avenue, Worsley, Manchester, M28 3JF

 

Having been setup in 2006, Invosys Ltd are based in Manchester. The organisation has 3 directors listed in the Companies House registry. We don't know the number of employees at Invosys Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISH, Daniel Michael Lee 09 January 2014 26 April 2018 1
GLAISTER, Stephen John 05 July 2011 26 April 2018 1
LEACH, Murray 01 April 2017 26 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 12 May 2020
RESOLUTIONS - N/A 20 September 2019
MR01 - N/A 27 August 2019
MR01 - N/A 23 August 2019
MR01 - N/A 23 August 2019
MR04 - N/A 14 August 2019
MR04 - N/A 14 August 2019
CH03 - Change of particulars for secretary 08 August 2019
AA - Annual Accounts 08 July 2019
PSC02 - N/A 03 July 2019
PSC07 - N/A 03 July 2019
PSC07 - N/A 03 July 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 03 July 2018
SH08 - Notice of name or other designation of class of shares 27 June 2018
RESOLUTIONS - N/A 26 June 2018
CS01 - N/A 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
CH01 - Change of particulars for director 14 February 2018
RESOLUTIONS - N/A 30 October 2017
SH01 - Return of Allotment of shares 17 October 2017
MR01 - N/A 31 August 2017
SH08 - Notice of name or other designation of class of shares 04 July 2017
CS01 - N/A 02 May 2017
AP01 - Appointment of director 05 April 2017
AA - Annual Accounts 13 February 2017
RESOLUTIONS - N/A 08 December 2016
SH08 - Notice of name or other designation of class of shares 29 November 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 May 2016
AR01 - Annual Return 26 May 2016
RESOLUTIONS - N/A 18 May 2016
RESOLUTIONS - N/A 18 May 2016
SH01 - Return of Allotment of shares 18 May 2016
SH08 - Notice of name or other designation of class of shares 17 May 2016
AA - Annual Accounts 15 April 2016
TM01 - Termination of appointment of director 07 July 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 26 May 2015
CH01 - Change of particulars for director 26 May 2015
MR01 - N/A 26 September 2014
MR01 - N/A 22 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 22 May 2014
CH01 - Change of particulars for director 22 May 2014
CH01 - Change of particulars for director 22 May 2014
CH01 - Change of particulars for director 22 May 2014
RESOLUTIONS - N/A 07 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 April 2014
SH08 - Notice of name or other designation of class of shares 07 April 2014
SH08 - Notice of name or other designation of class of shares 07 April 2014
CERTNM - Change of name certificate 01 April 2014
AD01 - Change of registered office address 10 March 2014
CH01 - Change of particulars for director 28 January 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 14 January 2014
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AA01 - Change of accounting reference date 03 April 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 13 July 2012
AA01 - Change of accounting reference date 16 March 2012
AA - Annual Accounts 18 November 2011
RESOLUTIONS - N/A 05 September 2011
SH01 - Return of Allotment of shares 05 September 2011
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 05 July 2011
AR01 - Annual Return 03 May 2011
CH03 - Change of particulars for secretary 10 January 2011
AD01 - Change of registered office address 17 December 2010
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 12 May 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
AA - Annual Accounts 05 December 2008
363a - Annual Return 02 October 2008
RESOLUTIONS - N/A 05 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 June 2008
AAMD - Amended Accounts 23 April 2008
AA - Annual Accounts 03 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
363a - Annual Return 09 May 2007
RESOLUTIONS - N/A 09 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2007
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2019 Outstanding

N/A

A registered charge 13 August 2019 Outstanding

N/A

A registered charge 13 August 2019 Outstanding

N/A

A registered charge 30 August 2017 Outstanding

N/A

A registered charge 23 September 2014 Fully Satisfied

N/A

A registered charge 19 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.