AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd December 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd December 2021
filed on: 22nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 32 st. Asaph Business Park St. Asaph LL17 0JA. Change occurred on Thursday 25th November 2021. Company's previous address: 19 Pemberton Road Llanelli SA14 9BG Wales.
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 6th March 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2021 to Thursday 31st December 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 8th February 2021) of a secretary
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 8th February 2021
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 19 Pemberton Road Llanelli SA14 9BG. Change occurred on Tuesday 22nd December 2020. Company's previous address: 102 Bowen Court St. Asaph Business Park St. Asaph LL17 0JE Wales.
filed on: 22nd, December 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 10th December 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th December 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 8th April 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Tuesday 1st May 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 102 Bowen Court St. Asaph Business Park St. Asaph LL17 0JE. Change occurred on Tuesday 1st May 2018. Company's previous address: Unit 32 Llys Edmund Prys St. Asaph Business Park St. Asaph Clwyd LL17 0JA.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st May 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 1st May 2018 secretary's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd April 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd April 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd April 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd April 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Friday 26th July 2013 from Suite 7 Spectrum House Llys Edmund Prys St. Asaph Business Park Denbighshire LL17 0JA Wales
filed on: 26th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th July 2013
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th July 2013.
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th July 2013.
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd April 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 3rd December 2012 from 12 Boxmoor Close Westminster Park Chester CH4 7PL Uk
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ivdeva LTDcertificate issued on 21/06/12
filed on: 21st, June 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd April 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Monday 30th April 2012.
filed on: 7th, March 2012
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 24th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd April 2011
filed on: 29th, May 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd April 2010
filed on: 4th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 9th, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Saturday 3rd April 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 28th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 3rd April 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 14th, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Thursday 7th May 2009 - Annual return with full member list
filed on: 7th, May 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Monday 19th May 2008 Director appointed
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 19th May 2008 Secretary appointed
filed on: 19th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 19th May 2008 Director appointed
filed on: 19th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 3rd April 2008 Appointment terminated director
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 3rd April 2008 Appointment terminated secretary
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, April 2008
| incorporation
|
Free Download
(13 pages)
|