Advanced company searchLink opens in new window

IVER TECHNICAL SERVICES LIMITED

Company number 02660813

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)
04 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
04 Dec 2015 CH03 Secretary's details changed for Mr John Campbell Thomson on 1 December 2015
04 Dec 2015 CH01 Director's details changed for Miss Samantha Louise Thomson on 1 December 2015
04 Dec 2015 CH01 Director's details changed for Mr John Campbell Thomson on 1 December 2015
24 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
05 Dec 2014 AD01 Registered office address changed from 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD to 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 5 December 2014
21 Aug 2014 AA Full accounts made up to 31 October 2013
15 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
03 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
27 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
09 May 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Dec 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
17 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
15 Dec 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Miss Samantha Louise Thomson on 15 December 2009
15 Dec 2009 CH01 Director's details changed for John Campbell Thomson on 15 December 2009
25 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
15 Jan 2009 363a Return made up to 06/11/08; full list of members
14 Nov 2008 363a Return made up to 06/11/07; full list of members
16 Jun 2008 AA Total exemption small company accounts made up to 31 October 2007
03 Dec 2007 288c Director's particulars changed
03 Dec 2007 288c Secretary's particulars changed;director's particulars changed