I PARK SERVICES LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to 2 Europe Way Marvejols Business Park Cockermouth CA13 0RJ on 2024-11-11

View Document

08/11/248 November 2024 Change of details for I Park Holdings Limited as a person with significant control on 2024-11-08

View Document

08/11/248 November 2024 Director's details changed for Mr Stephen Andrew Morse on 2024-11-08

View Document

08/11/248 November 2024 Director's details changed for Mr William Leonard Ideson on 2024-11-08

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Termination of appointment of Lu Li as a secretary on 2024-06-16

View Document

03/02/243 February 2024 Director's details changed for Mr Stephen Andrew Morse on 2023-08-17

View Document

03/01/243 January 2024 Director's details changed for Mr William Leonard Ideson on 2024-01-02

View Document

02/01/242 January 2024 Change of details for a person with significant control

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Certificate of change of name

View Document

01/11/231 November 2023 Change of details for I-Park Holdings Limited as a person with significant control on 2023-10-24

View Document

13/09/2313 September 2023 Change of details for Ideson Property Management Ltd as a person with significant control on 2023-09-13

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Memorandum and Articles of Association

View Document

18/04/2318 April 2023 Particulars of variation of rights attached to shares

View Document

18/04/2318 April 2023 Change of share class name or designation

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

05/04/235 April 2023 Notification of Ideson Property Management Ltd as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Appointment of Lu Li as a secretary on 2023-04-04

View Document

05/04/235 April 2023 Cessation of William Leonard Ideson as a person with significant control on 2023-04-04

View Document

21/03/2321 March 2023 Appointment of Mr Stephen Andrew Morse as a director on 2023-03-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Registration of charge 115462900001, created on 2022-12-22

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Termination of appointment of Stephen Andrew Morse as a director on 2021-09-26

View Document

29/06/2129 June 2021 Current accounting period shortened from 2020-06-29 to 2020-06-28

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR CONNER BENSON

View Document

26/11/2026 November 2020 ARTICLES OF ASSOCIATION

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR JAROSLAW BIELICKI

View Document

09/11/209 November 2020 ADOPT ARTICLES 09/12/2019

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR STEPHEN ANDREW MORSE

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR JAROSLAW RYSZARD BIELICKI

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR CONNOR BENSON

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW RYSZARD BIELICKI / 21/07/2020

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR BENSON / 21/07/2020

View Document

10/07/2010 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/04/2015 April 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

16/01/2016 January 2020 PREVSHO FROM 31/08/2019 TO 30/06/2019

View Document

19/12/1919 December 2019 ADOPT ARTICLES 09/12/2019

View Document

19/12/1919 December 2019 09/12/19 STATEMENT OF CAPITAL GBP 100

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LEONARD IDESON / 05/08/2019

View Document

25/07/1925 July 2019 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER DEVON EX2 7XE UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/08/1831 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information