- Company Overview for IVSR LIMITED (10447006)
- Filing history for IVSR LIMITED (10447006)
- People for IVSR LIMITED (10447006)
- Charges for IVSR LIMITED (10447006)
- More for IVSR LIMITED (10447006)
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
|
|
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
|
|
24 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
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 |