Advanced company searchLink opens in new window

I & S COMMERCIAL VEHICLE REPAIRS LTD

Company number 08696130

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)
25 Oct 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
07 Jul 2023 AP01 Appointment of Mrs Sharon Mccallan as a director on 5 July 2023
06 Jul 2023 TM01 Termination of appointment of Ian Denis Mccallan as a director on 5 July 2023
14 Jun 2023 AA Micro company accounts made up to 30 September 2022
20 Feb 2023 AP01 Appointment of Mr Ian Denis Mccallan as a director on 17 February 2023
17 Feb 2023 TM01 Termination of appointment of Sharon Mccallan as a director on 15 February 2023
08 Nov 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
04 Nov 2022 TM01 Termination of appointment of Ian Denis Mccallan as a director on 2 October 2022
04 Nov 2022 AP01 Appointment of Mrs Sharon Mccallan as a director on 2 November 2022
20 Jun 2022 AA Micro company accounts made up to 30 September 2021
22 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
17 Jun 2021 AA Micro company accounts made up to 30 September 2020
09 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
09 Jul 2020 AP01 Appointment of Mr Ian Denis Mccallan as a director on 1 July 2020
09 Jul 2020 PSC01 Notification of Ian Denis Mccallan as a person with significant control on 1 July 2020
09 Jul 2020 PSC04 Change of details for Mrs Sharon Mccallan as a person with significant control on 1 July 2020
09 Jul 2020 TM01 Termination of appointment of Sharon Mccallan as a director on 1 July 2020
16 Jun 2020 AA Micro company accounts made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
05 Jun 2019 AA Micro company accounts made up to 30 September 2018
23 Apr 2019 AD01 Registered office address changed from Hazelcrest Low Westwood Newcastle upon Tyne NE17 7PP England to 7 Lenin Terrace Chopwell Newcastle upon Tyne NE17 7EN on 23 April 2019
03 Oct 2018 AD01 Registered office address changed from 7 Lenin Terrace Chopwell Newcastle upon Tyne Tyne & Wear NE17 7EN to Hazelcrest Low Westwood Newcastle upon Tyne NE17 7PP on 3 October 2018
03 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
11 Jun 2018 AA Micro company accounts made up to 30 September 2017
10 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with no updates