Advanced company searchLink opens in new window

HVIVO SERVICES LIMITED

Company number 02326557

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2019 TM01 Termination of appointment of Graham Edward Yeatman as a director on 31 December 2018
17 Dec 2018 MR04 Satisfaction of charge 3 in full
14 Dec 2018 CH01 Director's details changed for Dr Trevor Michael Phillips on 1 December 2018
09 Jul 2018 TM01 Termination of appointment of Kym Denny as a director on 9 July 2018
17 May 2018 AA Full accounts made up to 31 December 2017
27 Apr 2018 AP01 Appointment of Dr Trevor Michael Phillips as a director on 27 April 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
08 Aug 2017 EH02 Elect to keep the directors' residential address register information on the public register
08 Aug 2017 EH03 Elect to keep the secretaries register information on the public register
08 Aug 2017 EH01 Elect to keep the directors' register information on the public register
26 Jun 2017 AA Full accounts made up to 31 December 2016
22 Jun 2017 CH01 Director's details changed for Ms Kym Denny on 19 June 2017
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
23 Jun 2016 AA Full accounts made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,101.971
09 Jun 2015 AA Full accounts made up to 31 December 2014
30 Apr 2015 TM01 Termination of appointment of David Robert Norwood as a director on 29 April 2015
29 Apr 2015 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 29 April 2015
15 Apr 2015 CERTNM Company name changed retroscreen virology LIMITED\certificate issued on 15/04/15
  • NM04 ‐ Change of name by provision in articles
12 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1,101.971
12 Apr 2015 CH01 Director's details changed for Mr Graham Edward Yeatman on 31 March 2015
12 Apr 2015 CH01 Director's details changed for Kym Denny on 31 March 2015
10 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,101.971
10 Jun 2014 AUD Auditor's resignation
27 May 2014 AA Full accounts made up to 31 December 2013