Kirkby Lonsdale
Carnforth
Lancashire
LA6 2DF
Secretary Name | Mrs Amanda Thompson |
---|---|
Status | Current |
Appointed | 20 September 2017(13 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Lowry Mill, Fourth Floor Lees Street Swinton Manchester M27 6DB |
Director Name | Mr Christopher Anthony Mathias |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowry Mill, Fourth Floor Lees Street Swinton Manchester M27 6DB |
Director Name | Mr Jamie Robertson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowry Mill, Fourth Floor Lees Street Swinton Manchester M27 6DB |
Director Name | Mrs Catherine Ann Thompson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sun Head Oxenholme Kendal Cumbria LA8 0LR |
Secretary Name | Mrs Catherine Ann Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sun Head Oxenholme Kendal Cumbria LA8 0LR |
Director Name | Mr Mark Roger Robinson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 9 Beetham Road Milnthorpe Cumbria LA7 7QL |
Director Name | Mr Richard George Hodgson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(12 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Beetham Road Milnthorpe Cumbria LA7 7QL |
Website | invisible-systems.com |
---|---|
Email address | [email protected] |
Telephone | 01539 564845 |
Telephone region | Kendal |
Registered Address | Lowry Mill, Fourth Floor Lees Street Swinton Manchester M27 6DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | Peter Thompson 51.00% Ordinary A |
---|---|
25 at £1 | Apc 25.00% Ordinary C |
24 at £1 | Peter Thompson 24.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £321,241 |
Current Liabilities | £60,001 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
31 January 2018 | Delivered on: 2 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 7-9 beetham road milnthorpe cumbria t/no LU141609. Outstanding |
---|---|
16 May 2007 | Delivered on: 19 May 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
2 December 2019 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
12 July 2019 | Resolutions
|
4 July 2019 | Notification of Invisible Systems Group Limited as a person with significant control on 21 June 2019 (2 pages) |
4 July 2019 | Cessation of Peter Thompson as a person with significant control on 21 June 2019 (1 page) |
4 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
23 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with updates (6 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
2 February 2018 | Registration of charge 049114330002, created on 31 January 2018 (8 pages) |
27 October 2017 | Change of share class name or designation (2 pages) |
27 October 2017 | Change of share class name or designation (2 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
2 October 2017 | Appointment of Mrs Amanda Thompson as a secretary on 20 September 2017 (2 pages) |
2 October 2017 | Appointment of Mrs Amanda Thompson as a secretary on 20 September 2017 (2 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
27 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
13 September 2016 | Purchase of own shares. (3 pages) |
13 September 2016 | Purchase of own shares. (3 pages) |
23 August 2016 | Cancellation of shares. Statement of capital on 22 July 2016
|
23 August 2016 | Cancellation of shares. Statement of capital on 22 July 2016
|
2 August 2016 | Termination of appointment of Richard George Hodgson as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Richard George Hodgson as a director on 29 July 2016 (1 page) |
2 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 October 2015 | Appointment of Mr Richard George Hodgson as a director on 29 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Appointment of Mr Richard George Hodgson as a director on 29 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Mark Roger Robinson as a director on 29 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Mark Roger Robinson as a director on 29 October 2015 (1 page) |
29 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Director's details changed for Mr Peter Thompson on 24 September 2014 (2 pages) |
1 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Director's details changed for Mr Peter Thompson on 24 September 2014 (2 pages) |
23 June 2014 | Termination of appointment of Catherine Thompson as a secretary (1 page) |
23 June 2014 | Termination of appointment of Catherine Thompson as a director (1 page) |
23 June 2014 | Termination of appointment of Catherine Thompson as a director (1 page) |
23 June 2014 | Termination of appointment of Catherine Thompson as a secretary (1 page) |
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 February 2014 | Company name changed invisible systems LIMITED\certificate issued on 03/02/14
|
3 February 2014 | Change of name notice (2 pages) |
3 February 2014 | Change of name notice (2 pages) |
3 February 2014 | Company name changed invisible systems LIMITED\certificate issued on 03/02/14
|
3 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
18 September 2013 | Appointment of Mr Mark Roger Robinson as a director (2 pages) |
18 September 2013 | Appointment of Mr Mark Roger Robinson as a director (2 pages) |
31 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2012 (16 pages) |
31 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2012 (16 pages) |
19 July 2013 | Change of share class name or designation (2 pages) |
19 July 2013 | Change of share class name or designation (2 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders
|
28 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders
|
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Memorandum and Articles of Association (13 pages) |
21 December 2010 | Memorandum and Articles of Association (13 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 October 2010 | Change of share class name or designation (2 pages) |
12 October 2010 | Change of share class name or designation (2 pages) |
12 October 2010 | Statement of company's objects (2 pages) |
12 October 2010 | Statement of company's objects (2 pages) |
11 October 2010 | Resolutions
|
11 October 2010 | Resolutions
|
1 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Catherine Ann Thompson on 25 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Catherine Ann Thompson on 25 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Registered office address changed from , C/O Armstrong Watson, 48 Stramongate, Kendal, Cumbria, LA9 4BD, United Kingdom on 24 August 2010 (2 pages) |
24 August 2010 | Registered office address changed from , C/O Armstrong Watson, 48 Stramongate, Kendal, Cumbria, LA9 4BD, United Kingdom on 24 August 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Registered office address changed from , Tenon Limited Station House, Station Road, Kendal, Cumbria, LA9 6RY on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from , C/O Armstrong Watson, 48 Stramongate, Kendal, Cumbria, LA9 4BD, United Kingdom on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from , C/O Armstrong Watson, 48 Stramongate, Kendal, Cumbria, LA9 4BD, United Kingdom on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from , Tenon Limited Station House, Station Road, Kendal, Cumbria, LA9 6RY on 26 October 2009 (1 page) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from, rutland house, minerva business park, lynch wood, PETERBOROUGHPE2 6PZ (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from, rutland house, minerva business park, lynch wood, PETERBOROUGHPE2 6PZ (1 page) |
26 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
23 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
8 September 2007 | Registered office changed on 08/09/07 from: sun head, oxenholme, kendal, cumbria, LA8 0LR (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: sun head, oxenholme, kendal, cumbria, LA8 0LR (1 page) |
18 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
16 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
3 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
18 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
25 September 2003 | Incorporation (12 pages) |
25 September 2003 | Incorporation (12 pages) |