- Company Overview for IVEL HOLDINGS LIMITED (00538939)
- Filing history for IVEL HOLDINGS LIMITED (00538939)
- People for IVEL HOLDINGS LIMITED (00538939)
- Charges for IVEL HOLDINGS LIMITED (00538939)
- More for IVEL HOLDINGS LIMITED (00538939)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
08 Feb 2023 | PSC05 | Change of details for Ivel Holdings Newco Limited as a person with significant control on 7 February 2023 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
04 Nov 2019 | AP01 | Appointment of Mrs Helen Catherine Dunning as a director on 1 October 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from 6 Bedford Road Sandy Bedfordshire SG19 1EN to Lyme House 14 Brookfields Potton Sandy SG19 2TL on 12 June 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
19 Feb 2018 | PSC02 | Notification of Ivel Holdings Newco Limited as a person with significant control on 28 March 2017 | |
19 Feb 2018 | PSC07 | Cessation of Diana Jayne Way as a person with significant control on 28 March 2017 | |
29 Mar 2017 | AP01 | Appointment of Mr. David James Edward Sills as a director on 29 March 2017 | |
29 Mar 2017 | AP01 | Appointment of Mrs. Patricia Anne Sills as a director on 29 March 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Diana Jayne Way as a director on 29 March 2017 | |
29 Mar 2017 | TM02 | Termination of appointment of John Stanley Way as a secretary on 29 March 2017 | |
23 Mar 2017 | MR01 | Registration of charge 005389390013, created on 22 March 2017 | |
23 Mar 2017 | MR01 | Registration of charge 005389390014, created on 22 March 2017 |