ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

07/05/247 May 2024 Termination of appointment of John Gerard Joyce as a director on 2024-04-30

View Document

08/04/248 April 2024 Appointment of Andrew John Johnston as a director on 2024-04-05

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

25/01/2325 January 2023 Certificate of change of name

View Document

16/01/2316 January 2023 Termination of appointment of Yunus Seedat as a director on 2022-12-31

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

23/11/2223 November 2022 Termination of appointment of Amanda Claire Gray as a director on 2022-11-22

View Document

23/11/2223 November 2022 Appointment of Mr David Michael Kirchin as a director on 2022-11-22

View Document

23/11/2223 November 2022 Appointment of Steven William Mackie as a director on 2022-11-22

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

14/12/2114 December 2021 Appointment of Mr David Handy as a director on 2021-11-29

View Document

14/12/2114 December 2021 Appointment of Laura Francoise Ottley as a director on 2021-11-29

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

30/09/2130 September 2021 Appointment of Mark James Molyneux as a director on 2021-08-01

View Document

29/09/2129 September 2021 Termination of appointment of Michael Felix Barnett as a director on 2021-09-27

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

09/01/199 January 2019 DIRECTOR APPOINTED YUNUS SEEDAT

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEFTLEY

View Document

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLLINS

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

17/05/1717 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A G SECRETARIAL LIMITED / 17/05/2017

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON CALLANDER

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHNSTON

View Document

28/03/1728 March 2017 CHANGE PERSON AS DIRECTOR

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROWN / 20/02/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PHILIP COLLINS / 20/02/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD JOYCE / 20/02/2017

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADDISON LEFTLEY / 20/02/2017

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR KEITH JOHNSTON / 20/02/2017

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED AXEL KOELSCH

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

07/03/167 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR APPOINTED SIMON CALLANDER

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 28/02/14 TOTAL EXEMPTION FULL

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED ADRIAN PHILIP COLLINS

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED JOHN GERARD JOYCE

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MICHAEL ADDISON LEFTLEY

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED COLIN BROWN

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD PAPWORTH

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DEVITT

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PIKE

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED TREVOR KEITH JOHNSTON

View Document

04/03/144 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MALCOLM JOHN PIKE

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLLINS

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN GASKIN

View Document

03/12/133 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEVITT / 22/11/2013

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED ADRIAN PHILIP COLLINS

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MARTIN JOSEPH GASKIN

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED RICHARD NOEL PAPWORTH

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED PAUL DEVITT

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

23/02/1223 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

08/03/118 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED ROGER HART

View Document

26/02/1026 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

17/03/0817 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

22/07/0422 July 2004 S366A DISP HOLDING AGM 19/07/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/036 March 2003 COMPANY NAME CHANGED INHOCO 2800 LIMITED CERTIFICATE ISSUED ON 06/03/03

View Document

20/02/0320 February 2003 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