IPC NETWORK SERVICES EMEA LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewNotification of Ipc Network Services Limited as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-10

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-09-30

View Document

06/06/246 June 2024 Appointment of Mr. James Daniel William Tonks as a director on 2024-06-04

View Document

05/06/245 June 2024 Termination of appointment of Christopher James Nunn as a director on 2024-06-04

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

11/04/2311 April 2023 Full accounts made up to 2022-09-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

28/03/2228 March 2022 Director's details changed for Mr Jonathon Hogg on 2020-12-06

View Document

24/07/2124 July 2021 Full accounts made up to 2020-09-30

View Document

05/11/205 November 2020 Registered office address changed from , Tower House 67-73 Worship Street, London, EC2A 2DZ to 40 Bank Street 11th Floor London E14 5NR on 2020-11-05

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR JONATHAN HOGG

View Document

26/02/2026 February 2020 SECRETARY APPOINTED MR JAMES DANIEL WILLIAM TONKS

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, SECRETARY LINDA PENNINGTON-BENTON

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA PENNINGTON-BENTON

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

12/03/1812 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE WALL

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MRS LINDA MARIE PENNINGTON-BENTON

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE JOSEPHINE WALL / 01/03/2016

View Document

06/04/166 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

24/03/1524 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MRS MICHELLE WALL

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY PURKIS

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

26/03/1426 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY CATHERINE SPITZER

View Document

17/09/1317 September 2013 SECRETARY APPOINTED LINDA MARIE PENNINGTON-BENTON

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SPITZER

View Document

26/03/1326 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED CATHERINE ANNE SPITZER

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED BARRY RUSSELL PURKIS

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED BARRY RUSSELL PURKIS

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN ACOTT

View Document

27/03/1227 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/05/119 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/02/118 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

08/02/118 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

10/03/1010 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

19/03/0919 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED KEVIN JOHN ACOTT

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR COLIN KNIGHT

View Document

28/01/0928 January 2009

View Document

28/01/0928 January 2009 SECRETARY APPOINTED VP LEGAL AFFAIRS CATHERINE SPITZER

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

08/10/088 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN HART / 05/03/2008

View Document

12/11/0712 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: CLIFFORD CHANCE SECRETARIES LIMITED, 10 UPPER BANK STREET LONDON E14 5JJ

View Document

22/05/0722 May 2007

View Document

02/10/062 October 2006 S366A DISP HOLDING AGM 25/09/06

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 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