INSPECTION VERIFICATION BUREAU LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

27/02/2527 February 2025 Application to strike the company off the register

View Document

03/01/253 January 2025 Resolutions

View Document

03/01/253 January 2025 Statement of capital on 2025-01-03

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-10-12 with updates

View Document

07/11/237 November 2023 Director's details changed for Mr Matthew James Chapman on 2023-11-07

View Document

02/10/232 October 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

14/07/2314 July 2023 Accounts for a small company made up to 2022-10-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Notification of Tuv Rheinland Uk Limited as a person with significant control on 2022-10-13

View Document

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

View Document

19/10/2219 October 2022 Cessation of Christopher James Bolton as a person with significant control on 2022-10-13

View Document

19/10/2219 October 2022 Cessation of Matthew James Chapman as a person with significant control on 2022-10-13

View Document

19/10/2219 October 2022 Termination of appointment of Christopher James Bolton as a director on 2022-10-13

View Document

19/10/2219 October 2022 Appointment of Mr Gareth John Book as a director on 2022-10-13

View Document

28/09/2228 September 2022 Change of details for Mr Matthew James Chapman as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Director's details changed for Mr Matthew James Chapman on 2022-09-28

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

22/07/2022 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

12/02/1912 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

13/09/1813 September 2018 CESSATION OF DEREK TERENCE LOCKWOOD AS A PSC

View Document

14/05/1814 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1826 April 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/04/1826 April 2018 21/03/18 STATEMENT OF CAPITAL GBP 2000

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK LOCKWOOD

View Document

05/02/185 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/10/1523 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/10/1420 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

02/06/142 June 2014 31/10/13 PARTIAL EXEMPTION

View Document

31/10/1331 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/10/1219 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY UNITED KINGDOM

View Document

09/11/119 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

14/03/1114 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/1114 March 2011 27/01/11 STATEMENT OF CAPITAL GBP 3000

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MATTHEW JAMES CHAPMAN

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED CHRISTOPHER JAMES BOLTON

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR DEREK TERENCE LOCKWOOD

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/10/1012 October 2010 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