I PARK SMART 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 William Leonard Ideson 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 Secretary's details changed for Rachel Marie Medalle on 2024-11-08

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Second filing of Confirmation Statement dated 2023-08-11

View Document

23/08/2423 August 2024 Second filing of Confirmation Statement dated 2020-08-11

View Document

23/08/2423 August 2024 Second filing of Confirmation Statement dated 2019-08-11

View Document

23/08/2423 August 2024 Second filing of Confirmation Statement dated 2018-08-11

View Document

23/08/2423 August 2024 Second filing of Confirmation Statement dated 2017-08-11

View Document

22/08/2422 August 2024 Director's details changed for Mr William Leonard Ideson on 2024-08-22

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

02/02/242 February 2024 Director's details changed for Mr Stephen Andrew Morse on 2023-08-17

View Document

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

View Document

01/01/241 January 2024 Director's details changed for Mr William Leonard Ideson on 2023-12-20

View Document

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

View Accounts

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

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

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

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 Rachel Marie Medalle as a secretary 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

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

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

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 11/08/20 Statement of Capital gbp 2

View Document

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

View Accounts

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097302990001

View Document

31/03/2031 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA BROWN

View Document

19/08/1919 August 2019 Confirmation statement made on 2019-08-11 with updates

View Document

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

View Document

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

View Document

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

View Accounts

28/05/1928 May 2019 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA BROWN / 24/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IDESON / 24/05/2019

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE UNITED KINGDOM

View Document

17/05/1917 May 2019 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA BROWN / 16/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IDESON / 16/05/2019

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 Confirmation statement made on 2018-08-11 with updates

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM IDESON / 26/06/2018

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM VANTAGE POINT WOODWATER PARK PYNES HILL EXETER EX2 5FD UNITED KINGDOM

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 SECRETARY APPOINTED VICTORIA BROWN

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, SECRETARY SHELLEY SADDINGTON

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IDESON / 19/12/2017

View Document

31/08/1731 August 2017 Confirmation statement made on 2017-08-11 with updates

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/11/161 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/161 November 2016 COMPANY NAME CHANGED M & W MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/11/16

View Document

17/10/1617 October 2016 SECRETARY APPOINTED SHELLEY ANN SADDINGTON

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 CURRSHO FROM 31/08/2016 TO 30/06/2016

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR WILLIAM IDESON

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK LYSTOR

View Document

12/08/1512 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company