About

Registered Number: 03319922
Date of Incorporation: 18/02/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: INVU SERVICES LIMITED, Blisworth Hill Farm Stoke Road, Blisworth, Northampton, NN7 3DB

 

Invu Services Ltd was founded on 18 February 1997, it's status at Companies House is "Active". The companies director is listed as Smith, Ian at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Ian 09 July 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 12 February 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 16 February 2012
AD01 - Change of registered office address 16 February 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
SH01 - Return of Allotment of shares 09 February 2011
AA - Annual Accounts 03 August 2010
AP03 - Appointment of secretary 09 July 2010
TM02 - Termination of appointment of secretary 09 July 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 02 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 29 May 2009
395 - Particulars of a mortgage or charge 20 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
363a - Annual Return 01 April 2008
AUD - Auditor's letter of resignation 15 February 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 02 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2006
AA - Annual Accounts 30 October 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 03 December 2004
395 - Particulars of a mortgage or charge 02 April 2004
363s - Annual Return 26 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 27 February 2002
395 - Particulars of a mortgage or charge 31 October 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 01 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2001
AA - Annual Accounts 01 September 2000
395 - Particulars of a mortgage or charge 19 July 2000
363s - Annual Return 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
AA - Annual Accounts 05 October 1999
288c - Notice of change of directors or secretaries or in their particulars 29 June 1999
363s - Annual Return 22 February 1999
287 - Change in situation or address of Registered Office 12 February 1999
AA - Annual Accounts 16 December 1998
395 - Particulars of a mortgage or charge 07 August 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
363s - Annual Return 13 March 1998
225 - Change of Accounting Reference Date 12 December 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
CERTNM - Change of name certificate 03 November 1997
287 - Change in situation or address of Registered Office 30 October 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
395 - Particulars of a mortgage or charge 28 March 1997
NEWINC - New incorporation documents 18 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 13 May 2009 Fully Satisfied

N/A

Charge over credit balances 30 March 2004 Outstanding

N/A

Debenture 24 October 2001 Fully Satisfied

N/A

Debenture 13 July 2000 Fully Satisfied

N/A

Assignment of deposit 23 July 1998 Outstanding

N/A

Debenture 21 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.