Advanced company searchLink opens in new window

IVEL HOLDINGS NEWCO LIMITED

Company number 10569567

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)
27 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
05 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with updates
30 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
24 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
16 Jan 2023 CH01 Director's details changed for Mr. Timothy Michael Sills on 16 January 2023
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
31 Jan 2022 PSC08 Notification of a person with significant control statement
31 Jan 2022 PSC07 Cessation of Patricia Anne Sills as a person with significant control on 28 March 2017
31 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
28 Jan 2022 PSC07 Cessation of Timothy Michael Sills as a person with significant control on 17 January 2022
25 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
15 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with updates
31 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
14 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with updates
28 May 2019 AD01 Registered office address changed from 6 Bedford Road Sandy Bedfordshire SG19 1EN England to Lyme House 14 Brookfields Potton Sandy Bedfordshire SG19 2TL on 28 May 2019
30 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
23 Oct 2018 AA Accounts for a dormant company made up to 30 June 2018
24 Sep 2018 AA01 Previous accounting period extended from 31 January 2018 to 30 June 2018
22 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with updates
21 Feb 2018 PSC04 Change of details for Mr. Timothy Michael Sills as a person with significant control on 18 January 2017
21 Feb 2018 PSC01 Notification of Patricia Anne Sills as a person with significant control on 28 March 2017
24 May 2017 SH19 Statement of capital on 24 May 2017
  • GBP 595
18 Apr 2017 AP01 Appointment of Mr. David James Edward Sills as a director on 4 April 2017
18 Apr 2017 AP01 Appointment of Mrs. Patricia Anne Sills as a director on 4 April 2017
10 Apr 2017 SH20 Statement by Directors