IAA VEHICLE SERVICES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Jonathan Daniel Pervin as a director on 2025-08-01

View Document

12/08/2512 August 2025 NewAppointment of Ryan Anthony Barlow as a director on 2025-08-01

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

13/05/2513 May 2025 Second filing of Confirmation Statement dated 2020-10-09

View Document

01/05/251 May 2025 Appointment of Jonathan Daniel Pervin as a director on 2025-05-01

View Document

03/01/253 January 2025 Appointment of Shane Eshuis as a director on 2025-01-01

View Document

02/01/252 January 2025 Termination of appointment of Sam Wyant as a director on 2025-01-01

View Document

19/12/2419 December 2024 Full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Termination of appointment of Thomas Charles Rumboll as a director on 2024-07-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

29/01/2429 January 2024 Registered office address changed from 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL England to One Fleet Place London EC4M 7WS on 2024-01-29

View Document

02/11/232 November 2023 Full accounts made up to 2023-01-01

View Document

05/09/235 September 2023 Second filing for the termination of Susan Lynn Healy as a director

View Document

05/09/235 September 2023 Second filing for the termination of James Sidney Peryar as a director

View Document

04/08/234 August 2023 Second filing for the appointment of Mr Darren Watt as a director

View Document

04/08/234 August 2023 Termination of appointment of Eric Jacobs as a director on 2023-08-02

View Document

04/08/234 August 2023 Second filing for the appointment of Mr Sam Wyant as a director

View Document

21/07/2321 July 2023 Second filing for the appointment of Mr Darren Watt as a director

View Document

19/07/2319 July 2023 Second filing for the appointment of Mr Eric Jacobs as a director

View Document

17/07/2317 July 2023 Termination of appointment of Darren Watts as a secretary on 2023-07-17

View Document

17/07/2317 July 2023 Appointment of Mr Darren Watt as a secretary on 2023-03-20

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

03/04/233 April 2023 Termination of appointment of James Sidney Peryar as a director on 2023-03-30

View Document

03/04/233 April 2023 Termination of appointment of Susan Lynn Healy as a director on 2023-03-30

View Document

03/04/233 April 2023 Appointment of Darren Watt as a director on 2023-03-30

View Document

03/04/233 April 2023 Appointment of Darren Watts as a secretary on 2023-03-30

View Document

03/04/233 April 2023 Appointment of Sam Wyant as a director on 2023-03-30

View Document

03/04/233 April 2023 Appointment of Eric Jacobs as a director on 2023-03-30

View Document

05/10/225 October 2022 Full accounts made up to 2022-01-02

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

18/10/2118 October 2021 Termination of appointment of Vance Johnston as a director on 2021-09-01

View Document

18/10/2118 October 2021 Appointment of Mrs Susan Lynn Healy as a director on 2021-09-01

View Document

21/09/2121 September 2021 Full accounts made up to 2020-12-27

View Document

12/11/2012 November 2020 Confirmation statement made on 2020-10-09 with no updates

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

02/11/162 November 2016 COMPANY NAME CHANGED HOLDING & BARNES (C.I.) LIMITED
CERTIFICATE ISSUED ON 02/11/16

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 29/08/16 STATEMENT OF CAPITAL GBP 2023015.00

View Document

15/09/1615 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM
HBC HOUSE CHARFLEETS ROAD
CHARFLEETS INDUSTRIAL ESTATE
CANVEY ISLAND
ESSEX
SS8 0PQ

View Document

01/02/161 February 2016 AUDITOR'S RESIGNATION

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/11/1513 November 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

28/10/1528 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR ERIC MICHAEL LOUGHMILLER

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR BENJAMIN SKUY

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW BACHE

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BACHE

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CHATTEN

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RIEBOLD

View Document

19/11/1419 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/10/1416 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT RIEBOLD / 10/10/2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER CHATTEN / 10/10/2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID HANKINS / 10/10/2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL BACHE / 13/01/2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL BACHE / 10/10/2014

View Document

10/10/1410 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PAUL BACHE / 10/10/2014

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID HANKINS / 17/07/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT RIEBOLD / 17/07/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHATTEN / 17/07/2012

View Document

24/10/1124 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

29/10/1029 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID HANKINS / 14/10/2010

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PAUL BACHE / 14/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 14/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL BACHE / 14/10/2010

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM HBC HOUSE CHARFLEETS ROAD CANVEY ISLAND ESSEX SS8 0PQ

View Document

08/03/108 March 2010 CHANGE PERSON AS DIRECTOR

View Document

16/02/1016 February 2010 11/10/09 FULL LIST AMEND

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR STEPHEN DAVID HANKINS

View Document

12/10/0912 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

09/12/089 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0310 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: G OFFICE CHANGED 14/05/97 KINGS ROAD CANVEY ISLAND ESSEX SS8 0GY

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

29/09/9629 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9614 June 1996 NEW SECRETARY APPOINTED

View Document

14/06/9614 June 1996 SECRETARY RESIGNED

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/10/9431 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

04/12/924 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/11/907 November 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/10/8927 October 1989 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/05/868 May 1986 NEW DIRECTOR APPOINTED

View Document

10/03/8610 March 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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