Advanced company searchLink opens in new window

IVO BUSINESS SOLUTIONS LTD

Company number 04676729

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)
08 Apr 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
03 Apr 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
16 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
01 Apr 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
09 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
24 May 2021 CS01 Confirmation statement made on 24 February 2021 with updates
10 Sep 2020 AA Total exemption full accounts made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
07 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
08 Jul 2019 TM02 Termination of appointment of Christopher Reid as a secretary on 30 June 2019
04 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
05 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
26 Feb 2018 PSC02 Notification of Ivo Consulting Solutions Limited as a person with significant control on 30 April 2017
26 Feb 2018 PSC07 Cessation of David George Armes as a person with significant control on 30 April 2017
05 Apr 2017 AA Total exemption full accounts made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 28 February 2016
14 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
14 Mar 2016 CH01 Director's details changed for David George Armes on 21 December 2015
04 Jan 2016 CH01 Director's details changed for David George Armes on 21 December 2015
21 Dec 2015 AD01 Registered office address changed from 54 Tinwell Road Stamford Lincolnshire PE9 2SD to Parkhouse London Road Stamford Cambs PE9 3JS on 21 December 2015
25 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100