Advanced company searchLink opens in new window

IAA UK HOLDINGS LIMITED

Company number 00791700

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)
05 Oct 2022 AA Accounts for a dormant company made up to 2 January 2022
18 Aug 2022 TM01 Termination of appointment of Stephen David Hankins as a director on 17 August 2022
18 Aug 2022 AP01 Appointment of Mr Thomas Charles Rumboll as a director on 17 August 2022
08 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
18 Oct 2021 AP01 Appointment of Susan Lynn Healy as a director on 16 October 2021
18 Oct 2021 TM01 Termination of appointment of Vance Johnston as a director on 15 October 2021
21 Sep 2021 AA Accounts for a dormant company made up to 27 December 2020
26 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
08 Jan 2021 AA Full accounts made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
04 Feb 2020 PSC08 Notification of a person with significant control statement
04 Feb 2020 PSC07 Cessation of Kar International Holdings Limited as a person with significant control on 28 June 2019
31 Dec 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-18
31 Dec 2019 CONNOT Change of name notice
29 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
02 Oct 2019 AA Full accounts made up to 31 December 2018
06 Sep 2019 AP01 Appointment of Mr James Sidney Peryar as a director on 28 June 2019
06 Sep 2019 AP01 Appointment of Mr Vance Johnston as a director on 28 June 2019
06 Sep 2019 TM01 Termination of appointment of Benjamin Skuy as a director on 28 June 2019
06 Sep 2019 TM01 Termination of appointment of Eric Michael Loughmiller as a director on 28 June 2019
10 Apr 2019 SH20 Statement by Directors
10 Apr 2019 SH19 Statement of capital on 10 April 2019
  • GBP 5,064,361.00
10 Apr 2019 CAP-SS Solvency Statement dated 04/04/19
10 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account 04/04/2019
26 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates