Invictus Staff Limited

DataGardener
dissolved
Unknown

Invictus Staff Limited

03936517Private Limited With Share Capital

1 Langley Court Pyle Street, Newport, Isle Of Wight, PO301LA
Incorporated

29/02/2000

Company Age

26 years

Directors

4

Employees

SIC Code

78200

Risk

not scored

Company Overview

Registration, classification & business activity

Invictus Staff Limited (03936517) is a private limited with share capital incorporated on 29/02/2000 (26 years old) and registered in isle of wight, PO301LA. The company operates under SIC code 78200 and is classified as Unknown.

Private Limited With Share Capital
SIC: 78200
Unknown
Incorporated 29/02/2000
PO301LA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

4

Shareholders

Board of Directors

4

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:02-08-2022
Gazette Notice Voluntary
Category:Gazette
Date:17-05-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:04-05-2022
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:10-01-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2021
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:13-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2020
Certificate Change Of Name Company
Category:Change Of Name
Date:19-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2017
Auditors Resignation Limited Company
Category:Auditors
Date:17-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2016
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Accounts With Accounts Type Small
Category:Accounts
Date:15-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2013
Legacy
Category:Mortgage
Date:12-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Legacy
Category:Annual Return
Date:09-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2009
Auditors Resignation Company
Category:Auditors
Date:02-06-2008
Legacy
Category:Annual Return
Date:07-04-2008
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2008
Legacy
Category:Annual Return
Date:30-05-2007
Legacy
Category:Officers
Date:01-05-2007
Legacy
Category:Officers
Date:19-04-2007
Legacy
Category:Officers
Date:26-02-2007
Legacy
Category:Officers
Date:23-02-2007
Legacy
Category:Officers
Date:21-02-2007
Accounts With Accounts Type Small
Category:Accounts
Date:24-01-2007
Legacy
Category:Officers
Date:20-12-2006
Legacy
Category:Officers
Date:20-12-2006
Legacy
Category:Annual Return
Date:17-08-2006
Accounts With Accounts Type Small
Category:Accounts
Date:21-07-2006
Legacy
Category:Annual Return
Date:09-03-2006
Legacy
Category:Officers
Date:08-03-2006
Legacy
Category:Officers
Date:08-03-2006
Legacy
Category:Annual Return
Date:08-03-2006
Legacy
Category:Officers
Date:06-06-2005
Legacy
Category:Annual Return
Date:31-05-2005
Legacy
Category:Address
Date:18-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2005
Legacy
Category:Officers
Date:21-10-2004
Legacy
Category:Officers
Date:21-10-2004
Legacy
Category:Officers
Date:21-10-2004
Legacy
Category:Officers
Date:21-10-2004
Legacy
Category:Capital
Date:21-10-2004
Legacy
Category:Accounts
Date:08-05-2004
Legacy
Category:Address
Date:05-05-2004
Legacy
Category:Annual Return
Date:12-03-2004
Legacy
Category:Mortgage
Date:28-01-2004
Legacy
Category:Mortgage
Date:23-12-2003
Accounts With Accounts Type Small
Category:Accounts
Date:18-08-2003
Legacy
Category:Officers
Date:06-08-2003
Legacy
Category:Annual Return
Date:04-03-2003
Legacy
Category:Annual Return
Date:20-12-2002
Legacy
Category:Officers
Date:03-12-2002
Legacy
Category:Officers
Date:03-12-2002
Legacy
Category:Mortgage
Date:08-06-2002
Legacy
Category:Annual Return
Date:10-04-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2002
Legacy
Category:Mortgage
Date:23-11-2001
Legacy
Category:Officers
Date:24-10-2001
Legacy
Category:Address
Date:18-10-2001
Legacy
Category:Accounts
Date:17-10-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-10-2001
Legacy
Category:Officers
Date:17-10-2001
Legacy
Category:Capital
Date:26-07-2001
Legacy
Category:Capital
Date:26-07-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:24-07-2001

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date23/03/2022
Filing Date30/03/2021
Latest Accounts31/03/2020

Trading Addresses

1 Langley Court, Pyle Street, Newport, PO301LARegistered
Mainstream House, Bonham Drive Eurolink Business Park, Sittingbourne, Kent, ME103RY

Contact

1 Langley Court Pyle Street, Newport, Isle Of Wight, PO301LA