5 I P LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

05/07/215 July 2021 Secretary's details changed for Sarah Christine Bellis on 2021-07-05

View Document

05/07/215 July 2021 Change of details for Mr Mark Paul Bellis as a person with significant control on 2021-07-05

View Document

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

View Document

05/07/215 July 2021 Director's details changed for Mr Mark Paul Bellis on 2021-07-05

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

26/03/1626 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078122760002

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078122760001

View Document

04/01/164 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

12/11/1512 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL BELLIS / 13/12/2011

View Document

29/10/1429 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

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

View Document

28/12/1128 December 2011 SECRETARY APPOINTED SARAH CHRISTINE BELLIS

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MARK PAUL BELLIS

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

17/10/1117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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