INGRID'S IPASS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

16/07/2416 July 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

14/12/2114 December 2021 Secretary's details changed for Ingrid Jane Whitehouse on 2021-12-14

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

22/07/1922 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/12/1524 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

10/08/1510 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1510 August 2015 COMPANY NAME CHANGED RAD HOT INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 10/08/15

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN WHITEHOUSE

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

21/03/1221 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

15/04/1115 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

22/04/1022 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 64 SURBITON ROAD SOUTHEND ON SEA SS2 4NS

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT WHITEHOUSE / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / INGRID JANE WHITEHOUSE / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / INGRID JANE WHITEHOUSE / 21/01/2010

View Document

19/03/0919 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 COMPANY NAME CHANGED RAD HOT PLUMBING LTD CERTIFICATE ISSUED ON 25/02/09

View Document

24/12/0824 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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