IPC NETWORK SERVICES LIMITED

Company Documents

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

View Document

10/07/2510 July 2025 NewNotification of Ipc Ns Uk Spc Limited as a person with significant control on 2025-07-10

View Document

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

View Document

17/11/2417 November 2024 Registration of charge 025392340007, created on 2024-11-12

View Document

13/10/2413 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

25/07/2325 July 2023 Full accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-10 with no updates

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

10/01/2210 January 2022 Registration of charge 025392340006, created on 2022-01-07

View Document

21/10/2121 October 2021 Satisfaction of charge 025392340004 in full

View Document

21/10/2121 October 2021 Satisfaction of charge 025392340001 in full

View Document

21/10/2121 October 2021 Satisfaction of charge 025392340005 in full

View Document

21/10/2121 October 2021 Satisfaction of charge 025392340002 in full

View Document

21/10/2121 October 2021 Satisfaction of charge 025392340003 in full

View Document

14/07/2114 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

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

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025392340003

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025392340005

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025392340004

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025392340002

View Document

02/07/192 July 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

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025392340001

View Document

07/09/187 September 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Document

24/07/1724 July 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 DIRECTOR APPOINTED MRS LINDA MARIE PENNINGTON BENTON

View Document

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

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

20/04/1620 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE JOSEPHINE WALL / 01/03/2016

View Document

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

View Document

03/03/153 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

27/03/1427 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 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SPITZER

View Document

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

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 APPOINTMENT TERMINATED, DIRECTOR KEVIN ACOTT

View Document

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

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 ADOPT ARTICLES 26/01/2011

View Document

12/10/1012 October 2010 23/09/10 STATEMENT OF CAPITAL GBP 22171996.00

View Document

12/10/1012 October 2010 ALTER ARTICLES 24/09/2010

View Document

02/07/102 July 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

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

View Document

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

View Document

28/01/0928 January 2009

View Document

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

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/07/082 July 2008 DIRECTOR APPOINTED MR KEVIN JOHN ACOTT

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR COLIN KNIGHT

View Document

30/06/0830 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

25/10/0725 October 2007 SHARES AGREEMENT OTC

View Document

24/10/0724 October 2007 NC INC ALREADY ADJUSTED 26/07/07

View Document

24/10/0724 October 2007 £ NC 2000100/17000000 26/

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 ARTICLES OF ASSOCIATION

View Document

04/11/054 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0414 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: CABLE HOUSE 54-62 NEW BROAD STREET LONDON EC2M 1JJ

View Document

31/12/0331 December 2003 COMPANY NAME CHANGED GAINS INTERNATIONAL (EUROPE) LIM ITED CERTIFICATE ISSUED ON 31/12/03

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0317 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 COMPANY NAME CHANGED PEN (UK) LIMITED CERTIFICATE ISSUED ON 20/08/01

View Document

13/08/0113 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0113 August 2001 £ NC 100/2000100 26/07/91

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/06/9815 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/06/9523 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/06/937 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9228 September 1992 RETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/926 May 1992 EXEMPTION FROM APPOINTING AUDITORS 13/12/91

View Document

06/05/926 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

10/04/9210 April 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/04/92

View Document

10/04/9210 April 1992 Certificate of change of name

View Document

10/04/9210 April 1992 Certificate of change of name

View Document

10/04/9210 April 1992 COMPANY NAME CHANGED GAINS (UK) LIMITED CERTIFICATE ISSUED ON 13/04/92

View Document

25/03/9225 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9223 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 RETURN MADE UP TO 02/09/91; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 COMPANY NAME CHANGED PENMASTER LIMITED CERTIFICATE ISSUED ON 10/03/92

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/12/9019 December 1990 ADOPT MEM AND ARTS 25/10/90

View Document

15/11/9015 November 1990 REGISTERED OFFICE CHANGED ON 15/11/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

15/11/9015 November 1990

View Document

15/11/9015 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9031 October 1990 ALTER MEM AND ARTS 25/10/90

View Document

12/09/9012 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NOISE SOLVED LIMITED


  • 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