IVAPPS PLC

Company Documents

DateDescription
24/01/2524 January 2025 Termination of appointment of Simon Gareth Humphreys as a director on 2024-12-18

View Document

24/01/2524 January 2025 Cessation of Colin David Patterson as a person with significant control on 2024-12-18

View Document

24/01/2524 January 2025 Termination of appointment of Stuart Ventross Kemp as a director on 2024-12-18

View Document

24/01/2524 January 2025 Termination of appointment of Stuart Ventross Kemp as a secretary on 2024-12-18

View Document

24/01/2524 January 2025 Termination of appointment of Colin David Patterson as a director on 2024-12-18

View Document

24/01/2524 January 2025 Termination of appointment of Jonathan Morley-Kirk as a director on 2024-12-18

View Document

20/12/2420 December 2024 Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2024-12-20

View Document

18/12/2418 December 2024 Resolutions

View Document

18/12/2418 December 2024 Appointment of a voluntary liquidator

View Document

18/12/2418 December 2024 Statement of affairs

View Document

20/11/2420 November 2024 Termination of appointment of Graham Dudley Eves as a director on 2024-11-05

View Document

13/06/2413 June 2024 Purchase of own shares.

View Document

13/06/2413 June 2024 Sub-division of shares on 2024-05-24

View Document

13/06/2413 June 2024 Cancellation of shares. Statement of capital on 2024-05-24

View Document

11/06/2411 June 2024 Re-registration of Memorandum and Articles

View Document

11/06/2411 June 2024 Re-registration from a private company to a public company including appointment of secretary(s)

View Document

11/06/2411 June 2024 Auditor's report

View Document

11/06/2411 June 2024 Auditor's statement

View Document

11/06/2411 June 2024 Balance Sheet

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Certificate of change of name and re-registration from Private to Public Limited Company

View Document

11/06/2411 June 2024 Certificate of change of name

View Document

11/06/2411 June 2024 Change of name notice

View Document

11/06/2411 June 2024 Resolutions

View Document

23/05/2423 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Memorandum and Articles of Association

View Document

26/04/2426 April 2024

View Document

26/04/2426 April 2024 Statement of capital on 2024-04-26

View Document

26/04/2426 April 2024 Change of share class name or designation

View Document

26/04/2426 April 2024 Sub-division of shares on 2024-04-22

View Document

26/04/2426 April 2024

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

22/04/2422 April 2024 Appointment of Mr Simon Gareth Humphreys as a director on 2024-04-18

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

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

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with updates

View Document

05/12/235 December 2023 Termination of appointment of Simon Gareth Humphreys as a director on 2023-11-30

View Document

05/12/235 December 2023 Appointment of Mr Jonathan Morley-Kirk as a director on 2023-12-01

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

10/09/2310 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-28 with updates

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

08/11/228 November 2022 Cessation of James John Bates as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Cessation of Iain David Johns as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Notification of Colin David Patterson as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Cessation of Wai Bun Wong as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Cessation of Peck Ling Wong as a person with significant control on 2022-11-08

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

09/04/209 April 2020 CESSATION OF INTELLIGENT VALVE APPLICATIONS PTE LTD AS A PSC

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DAVID PATTERSON

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GARETH HUMPHREYS

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART VENTROSS KEMP

View Document

08/04/208 April 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR EDWARD TAYLOR

View Document

10/09/1910 September 2019 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