INSPECTION VERIFICATION BUREAU LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
27/02/2527 February 2025 | Application to strike the company off the register |
03/01/253 January 2025 | Resolutions |
03/01/253 January 2025 | Statement of capital on 2025-01-03 |
03/01/253 January 2025 | |
03/01/253 January 2025 | |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
23/09/2423 September 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-12 with updates |
07/11/237 November 2023 | Director's details changed for Mr Matthew James Chapman on 2023-11-07 |
02/10/232 October 2023 | Current accounting period extended from 2023-10-31 to 2023-12-31 |
14/07/2314 July 2023 | Accounts for a small company made up to 2022-10-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Notification of Tuv Rheinland Uk Limited as a person with significant control on 2022-10-13 |
19/10/2219 October 2022 | Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to Friars Gate (Third Floor) 1011 Stratford Road Shirley Solihull B90 4BN on 2022-10-19 |
19/10/2219 October 2022 | Cessation of Christopher James Bolton as a person with significant control on 2022-10-13 |
19/10/2219 October 2022 | Cessation of Matthew James Chapman as a person with significant control on 2022-10-13 |
19/10/2219 October 2022 | Termination of appointment of Christopher James Bolton as a director on 2022-10-13 |
19/10/2219 October 2022 | Appointment of Mr Gareth John Book as a director on 2022-10-13 |
28/09/2228 September 2022 | Change of details for Mr Matthew James Chapman as a person with significant control on 2022-09-28 |
28/09/2228 September 2022 | Director's details changed for Mr Matthew James Chapman on 2022-09-28 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-10-31 |
22/07/2022 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
12/02/1912 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
13/09/1813 September 2018 | CESSATION OF DEREK TERENCE LOCKWOOD AS A PSC |
14/05/1814 May 2018 | RETURN OF PURCHASE OF OWN SHARES |
26/04/1826 April 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
26/04/1826 April 2018 | 21/03/18 STATEMENT OF CAPITAL GBP 2000 |
26/03/1826 March 2018 | APPOINTMENT TERMINATED, DIRECTOR DEREK LOCKWOOD |
05/02/185 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/10/1523 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
21/02/1521 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/10/1420 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
02/06/142 June 2014 | 31/10/13 PARTIAL EXEMPTION |
31/10/1331 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/10/1219 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY UNITED KINGDOM |
09/11/119 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
14/03/1114 March 2011 | VARYING SHARE RIGHTS AND NAMES |
14/03/1114 March 2011 | 27/01/11 STATEMENT OF CAPITAL GBP 3000 |
28/01/1128 January 2011 | DIRECTOR APPOINTED MATTHEW JAMES CHAPMAN |
28/01/1128 January 2011 | DIRECTOR APPOINTED CHRISTOPHER JAMES BOLTON |
27/01/1127 January 2011 | DIRECTOR APPOINTED MR DEREK TERENCE LOCKWOOD |
14/10/1014 October 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
12/10/1012 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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