IMMERVOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

28/10/2428 October 2024 Resolutions

View Document

27/10/2427 October 2024 Resolutions

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

27/10/2427 October 2024 Resolutions

View Document

24/10/2424 October 2024 Change of share class name or designation

View Document

22/10/2422 October 2024 Particulars of variation of rights attached to shares

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

21/10/2421 October 2024 Appointment of Mr Mathew Batchelor as a director on 2024-10-17

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

01/03/231 March 2023 Director's details changed for Mr Colin Nobbs on 2023-03-01

View Document

11/01/2311 January 2023 Appointment of Mr Colin Nobbs as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Statement of company's objects

View Document

19/05/2219 May 2022 Appointment of Mr Rhys Edgell Edgell as a director on 2022-05-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Change of details for Justnamed Limited as a person with significant control on 2016-04-06

View Document

02/08/212 August 2021 Notification of Justnamed Limited as a person with significant control on 2016-04-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

23/07/1823 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP WHEELER

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, SECRETARY DAVID HOLYFIELD

View Document

29/06/1629 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHEELER

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLYFIELD

View Document

03/12/153 December 2015 SECRETARY APPOINTED MR DAVID HOLYFIELD

View Document

28/08/1528 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

28/08/1528 August 2015 ADOPT ARTICLES 08/06/2015

View Document

30/07/1530 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/08/1415 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 ADOPT ARTICLES 07/07/2014

View Document

01/08/141 August 2014 COMPANY NAME CHANGED SKY BLUE TELECOM LTD. CERTIFICATE ISSUED ON 01/08/14

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/08/1320 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/08/128 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/07/1127 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 01/06/11 STATEMENT OF CAPITAL GBP 99

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOLYFIELD / 01/05/2011

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANDREW WHEELER / 01/05/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW WHEELER / 01/05/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES PITTS / 01/05/2011

View Document

26/05/1126 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/08/104 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUMMERS

View Document

06/07/106 July 2010 06/07/10 STATEMENT OF CAPITAL GBP 75

View Document

06/07/106 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY PITTS / 03/07/2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: ORBITAL HOUSE 20 EASTERN ROAD ROMFORD ESSEX RM1 3DP

View Document

26/10/0526 October 2005 AUDITOR'S RESIGNATION

View Document

11/10/0511 October 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/08/0229 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: SQUIRES HOUSE 81/87 HIGH STREET BILLERICAY ESSEX CM12 9AS

View Document

18/08/0018 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 COMPANY NAME CHANGED SKY TELECOMMUNICATIONS LTD CERTIFICATE ISSUED ON 10/01/00

View Document

05/11/995 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/993 November 1999 COMPANY NAME CHANGED ONE 4 ONE LIMITED CERTIFICATE ISSUED ON 04/11/99

View Document

31/08/9931 August 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 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