IVY GAMING SYSTEMS LIMITED

2 Saxon Business Park 2 Saxon Business Park, Hessle, HU13 9PD, England
StatusACTIVE
Company No.08283683
CategoryPrivate Limited Company
Incorporated07 Nov 2012
Age11 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

IVY GAMING SYSTEMS LIMITED is an active private limited company with number 08283683. It was incorporated 11 years, 7 months, 10 days ago, on 07 November 2012. The company address is 2 Saxon Business Park 2 Saxon Business Park, Hessle, HU13 9PD, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victor Borg Barthet

Notification date: 2023-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Air Dice Holdings Ltd

Notification date: 2023-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-04-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-02

Psc name: Air Dice Holdings Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2023

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mr Victor Borg Barthet

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-01

Officer name: Andrew Mark Ludlow

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-01

Psc name: Air Dice Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-01

Psc name: Boomerang Digital Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Address

Type: AD01

New address: 2 Saxon Business Park Owen Avenue Hessle HU13 9PD

Change date: 2022-04-01

Old address: Network House 3 Owen Avenue Priory Park West Hessle East Yorkshire HU13 9PD

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-02

Psc name: Paul Nicholas Whitbread

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-02

Psc name: Boomerang Digital Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-02

Psc name: Lynn Whitbread

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-02

Psc name: Lisa Jayne Ludlow

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-02

Psc name: Andrew Mark Ludlow

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Nicholas Whitbread

Termination date: 2021-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2013

Action Date: 30 Apr 2013

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2013

Action Date: 30 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-30

Capital : 100.00 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 29 May 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-03-31

Documents

View document PDF

Resolution

Date: 22 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Ludlow

Documents

View document PDF

Incorporation company

Date: 07 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKAMBA GARDEN CENTRE LTD

C/O: PARKERS CORNER CHAMBERS,BIRMINGHAM,B24 9ND

Number:08079399
Status:ACTIVE
Category:Private Limited Company

BELL PROPERTY LTD

86 ALVERTHORPE ROAD,WAKEFIELD,WF2 9PD

Number:10741868
Status:ACTIVE
Category:Private Limited Company

GEOFF LEIGH CONSULTING LIMITED

COUNTRYWIDE HOUSE,SHREWSBURY,SY1 3AB

Number:07341284
Status:ACTIVE
Category:Private Limited Company

K.P. ONE LIMITED

2 LAKE END COURT,MAIDENHEAD,SL6 0JQ

Number:01935328
Status:ACTIVE
Category:Private Limited Company

MPS SPORTS MANAGEMENT LTD

32 WANDLE COURT GARDENS,CROYDON,CR0 4SR

Number:09255492
Status:ACTIVE
Category:Private Limited Company

SMARTBITES LTD

53 EDNA,HYDE,SK14 1JQ

Number:10788253
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source