- Company Overview for IVSM LIMITED (03893267)
- Filing history for IVSM LIMITED (03893267)
- People for IVSM LIMITED (03893267)
- Charges for IVSM LIMITED (03893267)
- More for IVSM LIMITED (03893267)
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) |
---|---|---|---|
22 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
21 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
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
|
|
08 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
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
|
|
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 |