IVOR HEATH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Appointment of Mrs Cathy Newman as a director on 2024-09-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

09/12/239 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

16/12/1816 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 1C IVOR HEATH IVOR CLOSE GUILDFORD SURREY GU1 2ET

View Document

13/11/1813 November 2018 CESSATION OF ROGER LESLIE DOBELL AS A PSC

View Document

13/11/1813 November 2018 NOTIFICATION OF PSC STATEMENT ON 13/11/2018

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR MANUEL MARTINEZ

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR JANE DOBELL

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, SECRETARY ROGER DOBELL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 27/02/16 NO MEMBER LIST

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR KATIE FOSTER

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 27/02/15 NO MEMBER LIST

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

12/03/1412 March 2014 27/02/14 NO MEMBER LIST

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / AAJE KRISTEN WHEELER / 27/02/2014

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 27/02/13 NO MEMBER LIST

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 27/02/12 NO MEMBER LIST

View Document

13/12/1113 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/02/1127 February 2011 27/02/11 NO MEMBER LIST

View Document

08/02/118 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE DOBELL / 27/02/2010

View Document

27/02/1027 February 2010 SAIL ADDRESS CREATED

View Document

27/02/1027 February 2010 27/02/10 NO MEMBER LIST

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE FOSTER / 27/02/2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AAJE KRISTEN WHEELER / 27/02/2010

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 ANNUAL RETURN MADE UP TO 01/03/09

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 ANNUAL RETURN MADE UP TO 01/03/08

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM IVOR HEATH IVOR CLOSE GUILDFORD SURREY GU1 2ET

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 ANNUAL RETURN MADE UP TO 01/03/07

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 ANNUAL RETURN MADE UP TO 01/03/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 ANNUAL RETURN MADE UP TO 01/03/05

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 ANNUAL RETURN MADE UP TO 01/03/04

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

27/07/0327 July 2003 NEW SECRETARY APPOINTED

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 SECRETARY RESIGNED

View Document

11/05/0311 May 2003 ANNUAL RETURN MADE UP TO 01/03/03

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/027 March 2002 ANNUAL RETURN MADE UP TO 01/03/02

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/01/0227 January 2002 SECRETARY RESIGNED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 ANNUAL RETURN MADE UP TO 01/03/01

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 ANNUAL RETURN MADE UP TO 01/03/00

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

01/03/991 March 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