Advanced company searchLink opens in new window

IVSR LIMITED

Company number 10447006

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)
10 Jun 2024 AA Micro company accounts made up to 30 September 2023
23 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
14 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
26 Apr 2023 CH01 Director's details changed for Donna Louise Chapman on 13 August 2022
25 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
17 Jun 2022 AA Accounts for a small company made up to 30 September 2021
22 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
14 Oct 2021 CH01 Director's details changed for Mrs Donna Louise Chapman on 1 July 2021
30 Mar 2021 PSC05 Change of details for Independent Vetcare Limited as a person with significant control on 15 January 2021
08 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
19 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with updates
21 Oct 2020 TM01 Termination of appointment of David Scott Rutherford as a director on 30 September 2020
21 Oct 2020 TM01 Termination of appointment of Paul Keith Nichols Jr. as a director on 30 September 2020
21 Oct 2020 TM01 Termination of appointment of Malcolm Graham Ness as a director on 30 September 2020
15 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2020 MA Memorandum and Articles of Association
12 Oct 2020 AA01 Previous accounting period shortened from 31 December 2020 to 30 September 2020
01 Oct 2020 PSC02 Notification of Independent Vetcare Limited as a person with significant control on 30 September 2020
01 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 1 October 2020
01 Oct 2020 AP01 Appointment of Mrs Donna Louise Chapman as a director on 30 September 2020
01 Oct 2020 AP01 Appointment of Mr Mark Andrew Gillings as a director on 30 September 2020
01 Oct 2020 AD01 Registered office address changed from Unit 8, Orbital Industry Park Hudswell Lane Leeds LS10 1AG England to The Chocolate Factory Keynsham Bristol BS31 2AU on 1 October 2020
01 Oct 2020 TM01 Termination of appointment of Judith Ann Ness as a director on 30 September 2020
01 Oct 2020 TM01 Termination of appointment of John Meldrum as a director on 30 September 2020
01 Oct 2020 TM01 Termination of appointment of David Martin Meldrum as a director on 30 September 2020