IPL INFORMATION PROCESSING LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/11/2419 November 2024 Return of final meeting in a members' voluntary winding up

View Document

12/11/2412 November 2024 Registered office address changed from 158 Edmund Street Birmingham B3 2HB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2024-11-12

View Document

27/06/2427 June 2024 Liquidators' statement of receipts and payments to 2024-06-02

View Document

07/08/237 August 2023 Liquidators' statement of receipts and payments to 2023-06-02

View Document

28/02/2228 February 2022 Termination of appointment of Phillip David Rowland as a director on 2022-02-28

View Document

03/02/223 February 2022 Termination of appointment of Martin David Franks as a director on 2022-02-03

View Document

31/01/2231 January 2022 Appointment of Mr Martin David Franks as a director on 2022-01-18

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

30/06/2130 June 2021

View Document

20/06/2120 June 2021 Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to 158 Edmund Street Birmingham B3 2HB on 2021-06-20

View Document

16/06/2116 June 2021 Declaration of solvency

View Document

16/06/2116 June 2021 Appointment of a voluntary liquidator

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / IPL GROUP LIMITED / 29/03/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN LEIGH

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW STORY / 01/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROWLAND / 01/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEIGH / 01/07/2018

View Document

19/07/1819 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL STODDARD / 01/07/2018

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

01/07/181 July 2018 REGISTERED OFFICE CHANGED ON 01/07/2018 FROM 2 BURSTON ROAD LONDON SW15 6AR ENGLAND

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON DOWNING

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

27/10/1727 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014188180014

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL JOBBINS

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR KULVINDER SANGHA

View Document

26/09/1626 September 2016 AUDITOR'S RESIGNATION

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014188180014

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR GAVIN LEIGH

View Document

01/07/161 July 2016 ADOPT ARTICLES 28/06/2016

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR PHILLIP ROWLAND

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR WAYNE STORY

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR SIMON DOWNING

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM EVELEIGH HOUSE GROVE STREET BATH AVON BA1 5LR

View Document

22/06/1622 June 2016 SECRETARY APPOINTED MR MICHAEL STODDARD

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/04/1621 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

26/01/1626 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

22/01/1522 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

28/04/1428 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 SECTION 519

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR PAUL MARK WILLIAM JOBBINS

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MRS KULVINDER SANGHA

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL ELLETT

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN CARTER

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARTER

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADLEY

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVEY

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS

View Document

05/11/125 November 2012 SECRETARY APPOINTED MR JONATHAN PHILIP CARTER

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR NEIL SIMON ELLETT

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUN DAVEY

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL JOHNSON

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL BRADLEY

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/04/1212 April 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 6

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

17/12/1117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

07/03/117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

18/03/1018 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM EVELEIGH HOUSE GROVE STREET BATH BATH & NORTH EAST SOMERSET BA1 5LR

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0812 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

09/05/089 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE JONES

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MR JONATHAN PHILIP CARTER

View Document

28/04/0828 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/03/0810 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; 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

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

29/03/9429 March 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/02/932 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 NC INC ALREADY ADJUSTED 10/01/92

View Document

12/05/9212 May 1992 NC INC ALREADY ADJUSTED 10/01/92

View Document

07/04/927 April 1992 £ NC 10000/1000000 10/01/92

View Document

07/04/927 April 1992 ALTER MEM AND ARTS 10/01/92

View Document

07/04/927 April 1992 CONSO 26/03/92

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92

View Document

11/03/9211 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/02/918 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/01/9121 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

12/12/9012 December 1990 ADOPT MEM AND ARTS 14/09/90

View Document

14/11/9014 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 WD 20/01/89 AD 01/10/87--------- £ SI [email protected]=3 £ IC 7942/7945

View Document

31/01/8931 January 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

20/01/8920 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS; AMEND

View Document

12/10/8812 October 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

06/01/886 January 1988 WD 02/12/87 AD 01/10/86--------- £ SI [email protected]=2 £ IC 7939/7941

View Document

26/09/8726 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

27/04/8727 April 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 REGISTERED OFFICE CHANGED ON 30/01/87 FROM: 32/33 BROAD STREET BATH BA1 5LR

View Document

10/05/7910 May 1979 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
  • BAYTEK SYSTEMS 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