Advanced company searchLink opens in new window

IVSM LIMITED

Company number 03893267

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)
21 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
14 Oct 2015 AA Full accounts made up to 31 December 2014
23 Jul 2015 AP03 Appointment of Mr David Horton as a secretary on 23 June 2015
21 Jul 2015 AP01 Appointment of Mr Jason Duva as a director on 23 June 2015
21 Jul 2015 AP01 Appointment of Mr John Frederick as a director on 23 June 2015
20 Jul 2015 TM01 Termination of appointment of Avi Sharir as a director on 23 June 2015
20 Jul 2015 AP01 Appointment of Mr Tom James Andrew Cordiner as a director on 23 June 2015
20 Jul 2015 AP01 Appointment of Mr Alan Terry as a director on 23 June 2015
10 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
02 Dec 2014 AA Full accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
10 Jul 2013 AA Full accounts made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
27 Jun 2012 AA Full accounts made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
30 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
27 Sep 2010 AA Full accounts made up to 31 December 2009
15 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Avi Sharir on 14 December 2009
21 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
01 Jul 2009 CERTNM Company name changed orad hi-tec systems (uk) LIMITED\certificate issued on 03/07/09
02 Jan 2009 363a Return made up to 08/12/08; full list of members
31 Dec 2008 288b Appointment terminated director eitan kushner