IVOR TERRILL AUTO ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

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

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

30/06/2330 June 2023 Total exemption full 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

04/08/214 August 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

10/06/2010 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MATTHEW ARMSTRONG HASTINGS / 14/10/2019

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, SECRETARY HELEN HASTINGS

View Document

03/12/193 December 2019 CESSATION OF HELEN HASTINGS AS A PSC

View Document

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

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

27/06/1927 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

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

29/06/1829 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

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/06/1630 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

17/07/1517 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

22/06/1522 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

14/08/1414 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 06/04/14 STATEMENT OF CAPITAL GBP 150

View Document

13/08/1413 August 2014 01/10/13 STATEMENT OF CAPITAL GBP 52

View Document

15/06/1415 June 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

22/07/1322 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

17/07/1217 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ARMSTRONG HASTINGS / 01/02/2012

View Document

16/07/1216 July 2012 SECRETARY'S CHANGE OF PARTICULARS / HELEN HASTINGS / 01/02/2012

View Document

09/06/129 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/07/1118 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

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

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/07/0821 July 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN HASTINGS / 16/07/2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: HIGHSTONE COMPANY FORMATIONS LTD HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 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