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)
01 Oct 2020 TM01 Termination of appointment of Mark Richard Cunliffe as a director on 30 September 2020
01 Oct 2020 MR04 Satisfaction of charge 104470060001 in full
01 Oct 2020 MR04 Satisfaction of charge 104470060002 in full
26 May 2020 CH01 Director's details changed for Mr Paul Keith Nichols Jr. on 26 May 2020
26 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
21 Jun 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
14 May 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with updates
05 Nov 2018 CH01 Director's details changed for David Scott Rutherford on 21 April 2018
19 Sep 2018 MR01 Registration of charge 104470060002, created on 5 September 2018
16 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jan 2018 AP01 Appointment of Mr John Meldrum as a director on 13 November 2017
05 Jan 2018 AP01 Appointment of Mr David Martin Meldrum as a director on 13 November 2017
04 Jan 2018 MR01 Registration of charge 104470060001, created on 29 December 2017
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 13 November 2017
  • GBP 680,000.00
18 Dec 2017 AD01 Registered office address changed from I Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England to Unit 8, Orbital Industry Park Hudswell Lane Leeds LS10 1AG on 18 December 2017
12 Dec 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Dec 2017 AA01 Previous accounting period shortened from 31 October 2017 to 31 December 2016
05 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with updates
27 Oct 2017 CH01 Director's details changed for David Scott Rutherford on 30 August 2017
17 Jul 2017 CH01 Director's details changed for Mr Mark Richard Cunliffe on 17 July 2017
06 Dec 2016 AP01 Appointment of Mr Paul Keith Nichols Jr. as a director on 5 December 2016