Advanced company searchLink opens in new window

INTERVOICE LIMITED

Company number 02601740

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2019 AP01 Appointment of Mr. Andre Scott Valentine as a director on 7 February 2019
18 Feb 2019 TM01 Termination of appointment of Cameron Christie as a director on 7 February 2019
03 Oct 2018 AA Full accounts made up to 31 December 2017
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
10 Oct 2017 AA Full accounts made up to 31 December 2016
14 Jul 2017 AP01 Appointment of Andrew Albert Farwig as a director on 30 June 2017
13 Jul 2017 TM01 Termination of appointment of Tammy Lynn Rohrer as a director on 30 June 2017
28 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
28 Apr 2017 AD01 Registered office address changed from 50 Park Road Gatley Cheshire SK8 4HZ to Trident Business Park Styal Road Manchester M22 5XB on 28 April 2017
01 Dec 2016 AA Full accounts made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2,500,000
22 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
16 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,500,000
07 Nov 2014 AA Group of companies' accounts made up to 31 December 2013
24 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,500,000
24 Dec 2013 AA Group of companies' accounts made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
30 May 2013 CH04 Secretary's details changed for A G Secretarial Limited on 16 April 2013
29 Jan 2013 TM01 Termination of appointment of Wayne Barclay as a director
29 Jan 2013 AP01 Appointment of Cameron Christie as a director
28 Jan 2013 AP01 Appointment of Mr Cameron Christie as a director
28 Jan 2013 TM01 Termination of appointment of Wayne Barclay as a director
16 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
16 May 2012 TM01 Termination of appointment of John Shap as a director