INVICTA SIGN SOLUTIONS LTD - History of Changes


DateDescription
2023-04-07 update company_status Active => Active - Proposal to Strike off
2022-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-11-29 update statutory_documents FIRST GAZETTE
2022-04-07 delete address 650 ANLABY ROAD HULL ENGLAND HU3 6UU
2022-04-07 insert address ROSSWAY BUSINESS CENTRE WHARF APPROACH ALDRIDGE WALSALL WEST MIDLANDS ENGLAND WS9 8BX
2022-04-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2022-04-07 update accounts_last_madeup_date null => 2020-12-31
2022-04-07 update accounts_next_due_date 2021-09-18 => 2022-09-30
2022-04-07 update registered_address
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2022 FROM 650 ANLABY ROAD HULL HU3 6UU ENGLAND
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-02-19 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-16 update statutory_documents FIRST GAZETTE
2021-02-07 delete address 60 STAFFORD ROAD CANNOCK ENGLAND WS11 4AQ
2021-02-07 insert address 650 ANLABY ROAD HULL ENGLAND HU3 6UU
2021-02-07 update registered_address
2021-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 60 STAFFORD ROAD CANNOCK WS11 4AQ ENGLAND
2020-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES
2019-12-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION