|
|
18 Nov 2025
|
18 Nov 2025
Director's details changed for Mr Timothy Tatton on 4 November 2025
|
|
|
09 Oct 2025
|
09 Oct 2025
Confirmation statement made on 8 October 2025 with no updates
|
|
|
09 Oct 2024
|
09 Oct 2024
Confirmation statement made on 8 October 2024 with no updates
|
|
|
27 Oct 2023
|
27 Oct 2023
Notification of Neil Barry Chilton as a person with significant control on 17 October 2023
|
|
|
19 Oct 2023
|
19 Oct 2023
Confirmation statement made on 8 October 2023 with no updates
|
|
|
17 Oct 2023
|
17 Oct 2023
Withdrawal of a person with significant control statement on 17 October 2023
|
|
|
26 Oct 2022
|
26 Oct 2022
Confirmation statement made on 8 October 2022 with no updates
|
|
|
11 Oct 2021
|
11 Oct 2021
Confirmation statement made on 8 October 2021 with no updates
|
|
|
11 Oct 2021
|
11 Oct 2021
Registered office address changed from Amphenol Invotec Limited Hedging Lane Industrial Estate Wilnecote Tamworth B77 5HH England to Amphenol Invotec Building Hedging Lane Tamworth Staffs B77 5HH on 11 October 2021
|
|
|
08 Oct 2020
|
08 Oct 2020
Confirmation statement made on 8 October 2020 with no updates
|
|
|
18 Nov 2019
|
18 Nov 2019
Confirmation statement made on 14 October 2019 with no updates
|
|
|
15 Nov 2018
|
15 Nov 2018
Confirmation statement made on 14 October 2018 with no updates
|
|
|
08 Oct 2018
|
08 Oct 2018
Satisfaction of charge 074070090001 in full
|
|
|
23 Mar 2018
|
23 Mar 2018
Registration of charge 074070090001, created on 22 March 2018
|
|
|
26 Oct 2017
|
26 Oct 2017
Confirmation statement made on 14 October 2017 with no updates
|
|
|
26 Oct 2017
|
26 Oct 2017
Registered office address changed from Invotec Circuits Tamworth Limited Hedging Lane Industrial Estate Wilnecote Tamworth Staffordshire B77 5HH to Amphenol Invotec Limited Hedging Lane Industrial Estate Wilnecote Tamworth B77 5HH on 26 October 2017
|