About

Registered Number: 06417537
Date of Incorporation: 05/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: NEIL PAUL & CO, 5 Horninglow Street, Burton-On-Trent, Staffordshire, DE14 1NG

 

Founded in 2007, Ivas Ltd has its registered office in Staffordshire. We don't know the number of employees at the company. The companies directors are listed as Schram, Gillian, Schram, Roy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHRAM, Gillian 05 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SCHRAM, Roy 05 November 2007 01 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 17 November 2018
AA - Annual Accounts 03 August 2018
TM02 - Termination of appointment of secretary 03 December 2017
CS01 - N/A 03 December 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 03 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 05 December 2011
AD01 - Change of registered office address 13 September 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 21 October 2009
287 - Change in situation or address of Registered Office 11 February 2009
363a - Annual Return 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
NEWINC - New incorporation documents 05 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.