Advanced company searchLink opens in new window

IRUVIS LIMITED

Company number 05092183

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)
09 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
06 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with updates
27 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
27 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
27 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
27 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
12 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates
22 Feb 2022 AP01 Appointment of Mr Bruce Charles Valentine as a director on 1 February 2022
10 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
10 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
08 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
08 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
09 Nov 2021 AD01 Registered office address changed from C/O Optek Limited Unit 14 Blacklands Way Abingdon Business Park Oxfordshire OX14 1DY to C/O Optek Limited Wyndyke Furlong Abingdon Oxford OX14 1DZ on 9 November 2021
09 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
15 Jan 2021 AP01 Appointment of Mr Amit Singhi as a director on 1 January 2021
15 Jan 2021 TM01 Termination of appointment of James Patrick Habel as a director on 31 December 2020
03 Jan 2021 TM01 Termination of appointment of Michael Robert Osborne as a director on 31 December 2020
14 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
14 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
14 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
14 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
07 Nov 2020 TM02 Termination of appointment of Elaine Osborne as a secretary on 3 August 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
10 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates