IVC SERVICES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/08/1711 August 2017 CESSATION OF HEATHER JEAN ANN BEST AS A PSC

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, SECRETARY HEATHER BEST

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ALAN BEST

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND HARDING

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR RAYMOND HARDING

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP BEST

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP BEST

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR PHILIP ALAN BEST

View Document

24/09/1424 September 2014 SECRETARY APPOINTED MRS HEATHER JEAN ANN BEST

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HARDING

View Document

18/09/1318 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/09/115 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/09/101 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 SAIL ADDRESS CREATED

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: 16 LOWER WRAXHILL ROAD YEOVIL SOMERSET BA20 2JU

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 REGISTERED OFFICE CHANGED ON 11/08/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

11/08/9711 August 1997 SECRETARY RESIGNED

View Document

06/08/976 August 1997 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