I.V.S. TRAINING AND ASSESSMENT LTD
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-25 with updates |
10/12/2410 December 2024 | Registered office address changed from Room 206 Chambers Business Centre Chapel Road Hollinwood Oldham Greater Manchester OL8 4QQ England to Broadstone Mill Stockport Business and Innovation Centre 3rd Floor, Broadstone Mill Stockport Greater Manchester SK5 7DL on 2024-12-10 |
28/11/2428 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-25 with no updates |
13/01/2413 January 2024 | Total exemption full accounts made up to 2023-03-31 |
30/09/2330 September 2023 | Change of details for Mr Michael White as a person with significant control on 2016-04-07 |
29/09/2329 September 2023 | Change of details for Mr Stephen Lee Maguire as a person with significant control on 2016-04-07 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-25 with no updates |
13/02/2313 February 2023 | Registered office address changed from Room 206 Chapel Road Oldham OL8 4QQ England to Room 206 Chambers Business Centre Chapel Road Hollinwood Oldham Greater Manchester OL8 4QQ on 2023-02-13 |
03/02/233 February 2023 | Registered office address changed from Room 210 Chambers Business Centre Chapel Road, Hollinwood Oldham Greater Manchester OL8 4QQ England to Room 206 Chapel Road Oldham OL8 4QQ on 2023-02-03 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Registered office address changed from First Floor Fallowfield House Discovery Park Crossley Road Stockport Cheshire SK4 5DZ England to Room 210 Chambers Business Centre Chapel Road, Hollinwood Oldham Greater Manchester OL8 4QQ on 2022-02-04 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-03-31 |
27/10/2127 October 2021 | Confirmation statement made on 2021-08-25 with no updates |
19/11/1819 November 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL WHITE / 29/08/2018 |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM ROOM 331L VAUXHALL INDUSTRIAL ESTATE GREG STREET STOCKPORT CHESHIRE SK5 7BR |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
25/07/1825 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
07/06/177 June 2017 | 05/04/17 TOTAL EXEMPTION FULL |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
27/05/1627 May 2016 | COMPANY NAME CHANGED I.V.S. TRAINING AND ASSESMENT LTD CERTIFICATE ISSUED ON 27/05/16 |
21/04/1621 April 2016 | 07/04/16 STATEMENT OF CAPITAL GBP 100 |
08/04/168 April 2016 | DIRECTOR APPOINTED MR. PAUL NICHOLAS O.BRIEN |
02/09/152 September 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
29/08/1429 August 2014 | Annual return made up to 25 August 2014 with full list of shareholders |
08/01/148 January 2014 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM RAYNER HOUSE 23, HIGHER HILLGATE STOCKPORT CHESHIRE SK1 3ER ENGLAND |
08/01/148 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EMMETT ANTHONY WHITE / 02/12/2013 |
08/01/148 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MAGUIRE / 02/12/2013 |
08/01/148 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MAGUIRE / 02/12/2013 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
30/08/1330 August 2013 | Annual return made up to 25 August 2013 with full list of shareholders |
10/09/1210 September 2012 | Annual return made up to 25 August 2012 with full list of shareholders |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
16/02/1216 February 2012 | PREVSHO FROM 31/08/2011 TO 05/04/2011 |
30/08/1130 August 2011 | Annual return made up to 25 August 2011 with full list of shareholders |
25/08/1025 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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