Advanced company searchLink opens in new window

IVEL HOLDINGS LIMITED

Company number 00538939

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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