INTELLIGENT VENUE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
02/01/252 January 2025 | Confirmation statement made on 2025-01-02 with updates |
02/01/252 January 2025 | Change of details for Paul Edward Pike as a person with significant control on 2024-12-13 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-23 with no updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-06-30 |
19/04/2419 April 2024 | Second filing for the notification of Paul Edward Pike as a person with significant control |
30/11/2330 November 2023 | Second filing for the appointment of Mr Paul Edward Pike as a director |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-23 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/09/1914 September 2019 | DISS40 (DISS40(SOAD)) |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
10/09/1910 September 2019 | FIRST GAZETTE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | DISS40 (DISS40(SOAD)) |
02/10/172 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD PIKE |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
02/10/172 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN GEORGE CASE |
02/10/172 October 2017 | Notification of Paul Edward Pike as a person with significant control on 2016-04-06 |
12/09/1712 September 2017 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/11/1629 November 2016 | PREVEXT FROM 31/03/2016 TO 30/06/2016 |
29/11/1629 November 2016 | APPOINTMENT TERMINATED, DIRECTOR IAIN CASE |
11/07/1611 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/08/1517 August 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/06/1424 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/07/134 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
03/04/133 April 2013 | DISS40 (DISS40(SOAD)) |
02/04/132 April 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
29/08/1229 August 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
04/04/124 April 2012 | DISS40 (DISS40(SOAD)) |
03/04/123 April 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/11/1123 November 2011 | RETURN OF PURCHASE OF OWN SHARES |
23/11/1123 November 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
23/11/1123 November 2011 | 23/11/11 STATEMENT OF CAPITAL GBP 71 |
06/07/116 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
01/12/101 December 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD MOSS / 01/10/2009 |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD PIKE / 24/03/2010 |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GEORGE CASE / 24/03/2010 |
08/09/108 September 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | DIRECTOR APPOINTED MR IAIN GEORGE CASE |
08/04/108 April 2010 | DIRECTOR APPOINTED PAUL EDWARD PIKE |
08/04/108 April 2010 | Appointment of Paul Edward Pike as a director |
31/03/1031 March 2010 | 24/03/10 STATEMENT OF CAPITAL GBP 104 |
25/03/1025 March 2010 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN POLLEN |
15/03/1015 March 2010 | APPOINTMENT TERMINATED, SECRETARY ADRIAN POLLEN |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/08/0926 August 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM HILLSIDE DOCK LANE BREDON NR TEWKESBURY GLOUCESTERSHIRE GL20 7LG |
14/05/0814 May 2008 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM BPL HOUSE THE RUNNINGS KINGSDITCH TRADING ESTATE CHELTENHAM GLOUCESTERSHIRE GL51 9NJ |
12/05/0812 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/08/072 August 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/11/061 November 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/10/066 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/10/065 October 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
18/07/0618 July 2006 | REGISTERED OFFICE CHANGED ON 18/07/06 FROM: BROMLEY HOUSE RUTHERFORD WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TU |
18/07/0518 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/07/0518 July 2005 | REGISTERED OFFICE CHANGED ON 18/07/05 FROM: BROMLEY HOUSE, RUTHERFORD WAY SWINDON VILLAGE CHELTENHAM GLOUCESTERSHIRE GL51 9TU |
18/07/0518 July 2005 | NEW DIRECTOR APPOINTED |
05/07/055 July 2005 | REGISTERED OFFICE CHANGED ON 05/07/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
29/06/0529 June 2005 | SECRETARY RESIGNED |
29/06/0529 June 2005 | DIRECTOR RESIGNED |
23/06/0523 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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