IVC TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-28 with no updates

View Document

19/05/2519 May 2025 Termination of appointment of Sean David Collett as a director on 2025-05-19

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/12/2311 December 2023 Appointment of Mr Sean David Collett as a director on 2023-12-11

View Document

11/12/2311 December 2023 Appointment of Mr Kevin Russell Dold as a director on 2023-12-11

View Document

11/12/2311 December 2023 Appointment of Mr Byron James Edwards as a director on 2023-12-11

View Document

11/12/2311 December 2023 Termination of appointment of Philip Alan Best as a director on 2023-12-11

View Document

11/12/2311 December 2023 Termination of appointment of Philip Alan Best as a secretary on 2023-12-11

View Document

09/12/239 December 2023 Termination of appointment of Paul Daniel Fear as a director on 2023-12-09

View Document

07/12/237 December 2023 Termination of appointment of Brett Alan Smith as a director on 2023-12-07

View Document

15/11/2315 November 2023 Appointment of Mr Brett Alan Smith as a director on 2023-10-30

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

05/06/235 June 2023 Appointment of Mr Paul Daniel Fear as a director on 2023-06-01

View Document

05/06/235 June 2023 Termination of appointment of Raymond Harding as a director on 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/04/221 April 2022 Memorandum and Articles of Association

View Document

01/04/221 April 2022 Resolutions

View Document

29/03/2229 March 2022 Notification of Ivc Technologies Eot Trustees Ltd as a person with significant control on 2022-03-18

View Document

29/03/2229 March 2022 Cessation of Raymond Harding as a person with significant control on 2022-03-18

View Document

02/02/222 February 2022 Micro company accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Satisfaction of charge 1 in full

View Document

16/06/2116 June 2021 Satisfaction of charge 2 in full

View Document

16/06/2116 June 2021 Satisfaction of charge 3 in full

View Document

13/06/2113 June 2021 Change of details for Mr Raymond Harding as a person with significant control on 2021-05-28

View Document

13/06/2113 June 2021 Cessation of Philip Alan Best as a person with significant control on 2021-05-28

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-05-28 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/12/1813 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 31/05/17 UNAUDITED ABRIDGED

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILSON

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA WILSON

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MRS SANDRA ANNE WILSON

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR WILLIAM WALTER WILSON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/07/1517 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/01/1518 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/08/1312 August 2013 COMPANY NAME CHANGED IVC MEDIA LIMITED CERTIFICATE ISSUED ON 12/08/13

View Document

03/07/133 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

22/07/1122 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/07/1016 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR JOHN GARY SMITH

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR BRYAN EDWARDS

View Document

10/07/0910 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

10/10/0710 October 2007 NC INC ALREADY ADJUSTED 14/09/07

View Document

10/10/0710 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0710 October 2007 COMPANY NAME CHANGED IVC LIMITED CERTIFICATE ISSUED ON 10/10/07

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

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

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

14/12/9914 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9916 November 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

31/08/9931 August 1999 ADOPT MEM AND ARTS 22/04/99

View Document

21/04/9921 April 1999 COMPANY NAME CHANGED INTEGRATED VIDEO COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 22/04/99

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

26/02/9826 February 1998

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: 113 PRESTON GROVE YEOVIL SOMERSET BA20 2DB

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

11/12/9611 December 1996 REGISTERED OFFICE CHANGED ON 11/12/96 FROM: 60 PRINCES STREET YEOVIL SOMERSET BA20 1HL

View Document

11/12/9611 December 1996

View Document

09/06/969 June 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/06/945 June 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9413 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9413 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9410 March 1994 COMPANY NAME CHANGED T C L LIMITED CERTIFICATE ISSUED ON 11/03/94

View Document

01/10/931 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 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