IVSR LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2023-09-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

14/10/2114 October 2021 Director's details changed for Mrs Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/03/218 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM NESS

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLS JR.

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID RUTHERFORD

View Document

15/10/2015 October 2020 ARTICLES OF ASSOCIATION

View Document

15/10/2015 October 2020 ADOPT ARTICLES 30/09/2020

View Document

12/10/2012 October 2020 PREVSHO FROM 31/12/2020 TO 30/09/2020

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MELDRUM

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARK CUNLIFFE

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR JUDITH NESS

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MELDRUM

View Document

01/10/201 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/10/2020

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM UNIT 8, ORBITAL INDUSTRY PARK HUDSWELL LANE LEEDS LS10 1AG ENGLAND

View Document

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

01/10/201 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104470060001

View Document

01/10/201 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104470060002

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MRS DONNA LOUISE CHAPMAN

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEITH NICHOLS JR. / 26/05/2020

View Document

26/03/2026 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

21/06/1921 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT RUTHERFORD / 21/04/2018

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104470060002

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR JOHN MELDRUM

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR DAVID MARTIN MELDRUM

View Document

04/01/184 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104470060001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 13/11/17 STATEMENT OF CAPITAL GBP 680000.00

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM I JESMOND BUSINESS COURT 217 JESMOND ROAD NEWCASTLE UPON TYNE NE2 1LA ENGLAND

View Document

12/12/1712 December 2017 PREVSHO FROM 31/10/2017 TO 31/12/2016

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/12/175 December 2017 ADOPT ARTICLES 13/11/2017

View Document

24/11/1724 November 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/11/1724 November 2017 ADOPT ARTICLES 13/11/2017

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT RUTHERFORD / 30/08/2017

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CUNLIFFE / 17/07/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 DIRECTOR APPOINTED MR PAUL KEITH NICHOLS JR.

View Document

26/10/1626 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company