Company NameIntelligent Vehicle Services Ltd
DirectorJohn Boyce
Company StatusActive
Company Number09732857
CategoryPrivate Limited Company
Incorporation Date14 August 2015(8 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr John Boyce
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Fountain Centre
College Street
Belfast
BT1 6ET
Northern Ireland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered AddressHype Park House
Cartwright Street
Hyde
SK14 4EH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 September 2023 (7 months ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Filing History

4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
14 August 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
6 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
25 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
31 August 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
30 August 2018Amended total exemption full accounts made up to 31 August 2017 (11 pages)
17 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
12 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
12 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
6 February 2017Registered office address changed from Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Hype Park House Cartwright Street Hyde SK14 4EH on 6 February 2017 (1 page)
6 February 2017Registered office address changed from Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Hype Park House Cartwright Street Hyde SK14 4EH on 6 February 2017 (1 page)
15 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
12 January 2016Registered office address changed from Dennington House Mill Lane Birch CO2 0NH United Kingdom to Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 12 January 2016 (1 page)
12 January 2016Registered office address changed from Dennington House Mill Lane Birch CO2 0NH United Kingdom to Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 12 January 2016 (1 page)
22 October 2015Appointment of Mr John Boyce as a director on 14 August 2015 (2 pages)
22 October 2015Appointment of Mr John Boyce as a director on 14 August 2015 (2 pages)
14 August 2015Incorporation
Statement of capital on 2015-08-14
  • GBP 1
(20 pages)
14 August 2015Termination of appointment of Peter Valaitis as a director on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Peter Valaitis as a director on 14 August 2015 (1 page)
14 August 2015Incorporation
Statement of capital on 2015-08-14
  • GBP 1
(20 pages)