IVER TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewPrevious accounting period shortened from 2024-10-31 to 2024-10-30

View Document

15/04/2515 April 2025 Registered office address changed from 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL to The Red House 10 Market Square Amersham Buckinghamshire HP7 0DQ on 2025-04-15

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

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

View Accounts

12/07/2112 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

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

View Accounts

21/05/2021 May 2020 31/10/19 UNAUDITED ABRIDGED

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

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

View Accounts

18/07/1918 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR PAUL KEVIN MARTIN

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

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

View Accounts

06/06/186 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN FINLAYSON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CESSATION OF SAMANTHA LOUISE THOMSON AS A PSC

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA THOMSON

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR ALAN STRAITON FINLAYSON

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED SCOTT HOWIE WINTON

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/12/154 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CAMPBELL THOMSON / 01/12/2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CAMPBELL THOMSON / 01/12/2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA LOUISE THOMSON / 01/12/2015

View Document

04/12/154 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 16 WOODLANDS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DD

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM
16 WOODLANDS
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8DD

View Document

05/12/145 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

15/11/1315 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/11/1227 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/12/1014 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/12/0915 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA LOUISE THOMSON / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMPBELL THOMSON / 15/12/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/12/073 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/11/06

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: LEA BARTON HOUSE HIGH STREET IVER BUCKINGHAMSHIRE SL0 9PW

View Document

02/10/072 October 2007 ACC. REF. DATE SHORTENED FROM 05/11/07 TO 31/10/07

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/11/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/11/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/11/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/11/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/11/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/11/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 35 LOVE LANE IVER BUCKINGHAMSHIRE SL0 9QT

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 REGISTERED OFFICE CHANGED ON 30/10/94 FROM: THORNBURY HOUSE THE WOODLANDS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DD

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 REGISTERED OFFICE CHANGED ON 25/10/93 FROM: THORNBURY HOUSE THE WOODLANDS GERRARDS CROSS BUCKS SL9 8DD

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/92

View Document

18/02/9318 February 1993 RETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER,M3 2ER

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/11

View Document

26/11/9126 November 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 Incorporation

View Document

06/11/916 November 1991 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