INDEVOR BONDS AND GUARANTEES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewAmended total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

12/04/2412 April 2024 Change of details for Investasurge Developer Support Limited as a person with significant control on 2023-10-12

View Document

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

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

03/05/233 May 2023 Memorandum and Articles of Association

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

11/04/2311 April 2023 Notification of Investasurge Developer Support Limited as a person with significant control on 2023-04-03

View Document

11/04/2311 April 2023 Cessation of Liam Peter Melly as a person with significant control on 2023-04-03

View Document

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

View Accounts

28/11/2228 November 2022 Certificate of change of name

View Document

11/10/2211 October 2022 Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to 10th Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 2022-10-11

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Certificate of change of name

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

14/07/2014 July 2020 COMPANY NAME CHANGED RS BONDS SURETY LIMITED CERTIFICATE ISSUED ON 14/07/20

View Document

03/07/203 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PETER MELLY / 01/01/2019

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

05/06/185 June 2018 CESSATION OF JONATHAN BRACEGIRDLE AS A PSC

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR LIAM PETER MELLY / 14/05/2018

View Document

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRACEGIRDLE

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, SECRETARY PAUL TOMLINSON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM JLES HOUSE HIGHER GREEN LANE ASTLEY MANCHESTER M29 7HQ

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRACEGIRDLE / 23/01/2017

View Document

06/06/176 June 2017 SAIL ADDRESS CREATED

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

06/06/176 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

15/05/1715 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/06/168 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

07/04/167 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

04/06/154 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL TOMLINSON / 01/05/2015

View Document

04/06/154 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRACEGIRDLE / 01/05/2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PETER MELLY / 01/05/2015

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM THE GRANARY HIGHER GREEN LANE ASTLEY MANCHESTER M29 7HQ ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM HAZLEMERE 70 CHORLEY NEW ROAD BOLTON LANCS BL1 4BY ENGLAND

View Document

30/05/1430 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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