IVAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewSecretary's details changed for Laura Janet Murray on 2025-11-06

View Document

06/11/256 November 2025 NewDirector's details changed for Laura Janet Bell on 2025-11-06

View Document

06/11/256 November 2025 NewChange of details for Mrs Laura Janet Bell as a person with significant control on 2025-11-06

View Document

06/11/256 November 2025 NewChange of details for Mrs Sheena Lyon Grant as a person with significant control on 2025-11-06

View Document

29/07/2529 July 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/02/2514 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/07/2313 July 2023 Registered office address changed from 95 Causeyside Street Paisley PA1 1TU United Kingdom to 29 Gauze Street Paisley PA1 1ES on 2023-07-13

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/06/2015 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

10/09/1910 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

07/08/187 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/11/179 November 2017 10/02/17 TOTAL EXEMPTION FULL

View Document

14/10/1714 October 2017 CURREXT FROM 10/02/2018 TO 28/02/2018

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 6 BRUCE AVENUE PRESTWICK AYRSHIRE KA9 1SG

View Document

21/07/1721 July 2017 Annual return made up to 11 February 2016 with full list of shareholders

View Document

21/07/1721 July 2017 Annual return made up to 11 February 2015 with full list of shareholders

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / LAURA JANET BELL / 01/06/2017

View Document

08/06/178 June 2017 11/02/17 STATEMENT OF CAPITAL GBP 99

View Document

14/11/1614 November 2016 10/02/16 TOTAL EXEMPTION FULL

View Document

22/04/1522 April 2015 10/02/15 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 10/02/14 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAURA JANET BELL / 05/04/2014

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM, 20 MARLE PARK, AYR, AYRSHIRE, KA7 4RN

View Document

15/05/1315 May 2013 10/02/13 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 11/02/13 NO CHANGES

View Document

30/05/1230 May 2012 10/02/12 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAURA JANET MURRAY / 05/02/2012

View Document

16/03/1216 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

15/06/1115 June 2011 10/02/11 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

23/06/1023 June 2010 10/02/10 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

27/08/0927 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 CURRSHO FROM 28/02/2010 TO 10/02/2010

View Document

26/05/0926 May 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

14/03/0914 March 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM, SUITE 109, FULLARTON HOUSE 4 FULLARTON STREET, AYR, KA7 1UD

View Document

23/05/0823 May 2008 RETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS

View Document

25/02/0825 February 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 18 GLENIFFER DRIVE, BARRHEAD, RENFREWSHIRE, G78 1JB

View Document

08/08/068 August 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 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