Advanced company searchLink opens in new window

IAA VEHICLE SERVICES LIMITED

Company number 01998019

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)
15 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2016 AD01 Registered office address changed from Hbc House Charfleets Road Charfleets Industrial Estate Canvey Island Essex SS8 0PQ to 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL on 13 July 2016
01 Feb 2016 AUD Auditor's resignation
21 Dec 2015 AA Full accounts made up to 31 March 2015
13 Nov 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
28 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10,000
14 Jul 2015 AP01 Appointment of Mr Eric Michael Loughmiller as a director on 12 June 2015
13 Jul 2015 AP01 Appointment of Mr Benjamin Skuy as a director on 12 June 2015
13 Jul 2015 TM02 Termination of appointment of Matthew Paul Bache as a secretary on 12 June 2015
13 Jul 2015 TM01 Termination of appointment of Geoffrey Robert Riebold as a director on 12 June 2015
13 Jul 2015 TM01 Termination of appointment of James Christopher Chatten as a director on 12 June 2015
13 Jul 2015 TM01 Termination of appointment of Matthew Paul Bache as a director on 12 June 2015
19 Nov 2014 AA Full accounts made up to 31 March 2014
16 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,000
10 Oct 2014 CH01 Director's details changed for Mr Matthew Paul Bache on 13 January 2014
10 Oct 2014 CH01 Director's details changed for Mr Matthew Paul Bache on 10 October 2014
10 Oct 2014 CH03 Secretary's details changed for Mr Matthew Paul Bache on 10 October 2014
10 Oct 2014 CH01 Director's details changed for Mr Stephen David Hankins on 10 October 2014
10 Oct 2014 CH01 Director's details changed for James Christopher Chatten on 10 October 2014
10 Oct 2014 CH01 Director's details changed for Geoffrey Robert Riebold on 10 October 2014
03 Jan 2014 AA Full accounts made up to 31 March 2013
11 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000
15 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 March 2012
17 Jul 2012 CH01 Director's details changed for Mr Stephen David Hankins on 17 July 2012