- Company Overview for IVEL HOLDINGS NEWCO LIMITED (10569567)
- Filing history for IVEL HOLDINGS NEWCO LIMITED (10569567)
- People for IVEL HOLDINGS NEWCO LIMITED (10569567)
- More for IVEL HOLDINGS NEWCO LIMITED (10569567)
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 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
27 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
30 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with updates | |
16 Jan 2023 | CH01 | Director's details changed for Mr. Timothy Michael Sills on 16 January 2023 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
31 Jan 2022 | PSC08 | Notification of a person with significant control statement | |
31 Jan 2022 | PSC07 | Cessation of Patricia Anne Sills as a person with significant control on 28 March 2017 | |
31 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
28 Jan 2022 | PSC07 | Cessation of Timothy Michael Sills as a person with significant control on 17 January 2022 | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
31 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
28 May 2019 | AD01 | Registered office address changed from 6 Bedford Road Sandy Bedfordshire SG19 1EN England to Lyme House 14 Brookfields Potton Sandy Bedfordshire SG19 2TL on 28 May 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
23 Oct 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
24 Sep 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 30 June 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
21 Feb 2018 | PSC04 | Change of details for Mr. Timothy Michael Sills as a person with significant control on 18 January 2017 | |
21 Feb 2018 | PSC01 | Notification of Patricia Anne Sills as a person with significant control on 28 March 2017 | |
24 May 2017 | SH19 |
Statement of capital on 24 May 2017
|
|
18 Apr 2017 | AP01 | Appointment of Mr. David James Edward Sills as a director on 4 April 2017 | |
18 Apr 2017 | AP01 | Appointment of Mrs. Patricia Anne Sills as a director on 4 April 2017 |