- Company Overview for I V R (UK) LIMITED (05840295)
- Filing history for I V R (UK) LIMITED (05840295)
- People for I V R (UK) LIMITED (05840295)
- More for I V R (UK) LIMITED (05840295)
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) |
---|---|---|---|
20 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Nov 2021 | PSC05 | Change of details for The Institute of Vehicle Recovery as a person with significant control on 24 November 2021 | |
30 Oct 2021 | AD01 | Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 30 October 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
04 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
06 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
06 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
29 Mar 2018 | AD01 | Registered office address changed from 15 the Broadway Beaconsfield Bucks HP9 2PD to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 29 March 2018 | |
05 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Oct 2014 | AP01 | Appointment of Mr Christopher John Hoare as a director on 22 August 2014 | |
19 Oct 2014 | TM01 | Termination of appointment of Malcolm Donald Hobbs as a director on 22 August 2014 |