- Company Overview for INDEPENDENT VALIDATION SERVICES LIMITED (03531348)
- Filing history for INDEPENDENT VALIDATION SERVICES LIMITED (03531348)
- People for INDEPENDENT VALIDATION SERVICES LIMITED (03531348)
- More for INDEPENDENT VALIDATION SERVICES LIMITED (03531348)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 May 2011 | AD01 | Registered office address changed from 1 Surrey Street Glossop Derbyshire SK13 7AH England on 18 May 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
30 Mar 2011 | CH01 | Director's details changed for Mr Rex Ian Barber on 1 October 2010 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
22 Apr 2010 | TM02 | Termination of appointment of Peter Horsley as a secretary | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Oct 2009 | AD01 | Registered office address changed from G13 Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ on 20 October 2009 | |
25 Sep 2009 | 363a | Return made up to 20/03/09; full list of members |