This company is commonly known as Iver Technical Services Limited. The company was founded 32 years ago and was given the registration number 02660813. The firm's registered office is in GERRARDS CROSS. You can find them at 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | IVER TECHNICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 02660813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1991 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
143, High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL | Secretary | 06 November 1991 | Active |
143, High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL | Director | 25 April 2019 | Active |
143, High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL | Director | 06 November 1991 | Active |
143, High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL | Director | 01 October 2017 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 06 November 1991 | Active |
143, High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL | Director | 01 October 2017 | Active |
26 Tolworth Road, Tolworth, Surbiton, KT6 7SZ | Director | 23 June 1993 | Active |
143, High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL | Director | 06 November 1991 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 06 November 1991 | Active |
Mrs Samantha Louise Thomson | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | 143, High Street, Gerrards Cross, SL9 9QL |
Nature of control | : |
|
Mr John Thomson | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | 143, High Street, Gerrards Cross, SL9 9QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-08 | Officers | Termination director company with name termination date. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Officers | Appoint person director company with name date. | Download |
2017-10-11 | Officers | Appoint person director company with name date. | Download |
2017-10-11 | Officers | Termination director company with name termination date. | Download |
2017-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.