Advanced company searchLink opens in new window

IAC SERVICE GROUP LIMITED

Company number 07488914

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)
24 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
23 Jan 2025 CH01 Director's details changed for Mr Christopher Paul Chilvers on 2 August 2018
22 Jan 2025 AD01 Registered office address changed from 801 London Road Westcliff-on-Sea SS0 9SY England to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 22 January 2025
21 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
23 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
06 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
23 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
27 Oct 2022 AD01 Registered office address changed from Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to 801 London Road Westcliff-on-Sea SS0 9SY on 27 October 2022
26 Jan 2022 AA Micro company accounts made up to 30 June 2021
24 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
19 May 2021 AA Micro company accounts made up to 30 June 2020
26 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
24 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
07 Feb 2020 CS01 Confirmation statement made on 11 January 2020 with updates
29 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
22 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
02 Aug 2018 CH01 Director's details changed for Mr Christopher Paul Chilvers on 2 August 2018
02 Aug 2018 AD01 Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
14 Feb 2018 CS01 Confirmation statement made on 11 January 2018 with updates
12 Feb 2018 TM01 Termination of appointment of Stuart Noble as a director on 23 March 2016
15 Mar 2017 CS01 Confirmation statement made on 11 January 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
02 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100