5 I P LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-17 with updates |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with updates |
24/07/2324 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-17 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-17 with updates |
05/07/215 July 2021 | Secretary's details changed for Sarah Christine Bellis on 2021-07-05 |
05/07/215 July 2021 | Change of details for Mr Mark Paul Bellis as a person with significant control on 2021-07-05 |
05/07/215 July 2021 | Registered office address changed from 1 Sicklemill House Sturt Road Haslemere Surrey GU27 3RU to Graysfield Grayswood Road Haslemere GU27 2DF on 2021-07-05 |
05/07/215 July 2021 | Director's details changed for Mr Mark Paul Bellis on 2021-07-05 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/10/2017 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES |
17/07/2017 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
26/03/1626 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 078122760002 |
03/02/163 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 078122760001 |
04/01/164 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
12/11/1512 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL BELLIS / 13/12/2011 |
29/10/1429 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
24/07/1424 July 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/12/1128 December 2011 | REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 5 KNIGHTON LODGE 39 RYDENS ROAD WALTON-ON-THAMES KT12 3AG UNITED KINGDOM |
28/12/1128 December 2011 | SECRETARY APPOINTED SARAH CHRISTINE BELLIS |
19/10/1119 October 2011 | DIRECTOR APPOINTED MARK PAUL BELLIS |
18/10/1118 October 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
17/10/1117 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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