UKBizDB.co.uk

INVISIBLE SYSTEMS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Invisible Systems Holdings Limited. The company was founded 20 years ago and was given the registration number 04911433. The firm's registered office is in MILNTHORPE. You can find them at 9 Beetham Road, , Milnthorpe, Cumbria. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:INVISIBLE SYSTEMS HOLDINGS LIMITED
Company Number:04911433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:9 Beetham Road, Milnthorpe, Cumbria, LA7 7QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lowry Mill, Fourth Floor, Lees Street, Swinton, Manchester, England, M27 6DB

Director28 September 2023Active
Lowry Mill, Fourth Floor, Lees Street, Swinton, Manchester, England, M27 6DB

Director04 February 2022Active
Lowry Mill, Fourth Floor, Lees Street, Swinton, Manchester, England, M27 6DB

Director28 September 2023Active
Lowry Mill, Fourth Floor, Lees Street, Swinton, Manchester, England, M27 6DB

Director04 February 2022Active
Lowry Mill, Fourth Floor, Lees Street, Swinton, Manchester, England, M27 6DB

Director28 September 2023Active
Lowry Mill, Fourth Floor, Lees Street, Swinton, Manchester, England, M27 6DB

Secretary20 September 2017Active
Sun Head, Oxenholme, Kendal, LA8 0LR

Secretary25 September 2003Active
9, Beetham Road, Milnthorpe, LA7 7QL

Director29 October 2015Active
9, Beetham Road, Milnthorpe, LA7 7QL

Director06 September 2013Active
Sun Head, Oxenholme, Kendal, LA8 0LR

Director25 September 2003Active
Targ Brow, Robraine, Kirkby Lonsdale, Carnforth, England, LA6 2DF

Director25 September 2003Active

People with Significant Control

Invisible Systems Group Limited
Notified on:21 June 2019
Status:Active
Country of residence:England
Address:9, Beetham Road, Milnthorpe, England, LA7 7QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Thompson
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:9, Beetham Road, Milnthorpe, LA7 7QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Termination secretary company with name termination date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Address

Change registered office address company with date old address new address.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Resolution

Resolution.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-27Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.