IVE SOLUTIONS LTD

Company Documents

DateDescription
03/09/243 September 2024 Appointment of a voluntary liquidator

View Document

03/09/243 September 2024 Registered office address changed from 19 Moorfield Road Rothwell Kettering NN14 6AT England to The Stables 19 High Street Rugby Warwickshire CV21 4EG on 2024-09-03

View Document

03/09/243 September 2024 Statement of affairs

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/05/2114 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/10/208 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR EDUARD GURDIS

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 25 BECTIVE ROAD NORTHAMPTON NN2 7TB UNITED KINGDOM

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR EDUARD ANDREI GURDIS

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

22/09/1822 September 2018 REGISTERED OFFICE CHANGED ON 22/09/2018 FROM 400 PAVILION DRIVE NORTHAMPTON NN4 7PA ENGLAND

View Document

01/07/181 July 2018 APPOINTMENT TERMINATED, DIRECTOR EDUARD GURDIS

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 400 PAVILION DRIVE PAVILION DRIVE VICTORY HOUSE NORTHAMPTON NN4 7PA UNITED KINGDOM

View Document

17/10/1717 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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