I P I G LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-03-09 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-09 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
20/12/2220 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-09 with updates |
20/04/2220 April 2022 | Purchase of own shares. Shares purchased into treasury: |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Registered office address changed from Atlantic House 01. 45 Hope Street Glasgow G2 6AE Scotland to Atlantic House 1/45 Hope Street Glasgow G2 6AE on 2022-03-04 |
27/10/2127 October 2021 | Cessation of James Duncan Mclean as a person with significant control on 2021-09-30 |
27/10/2127 October 2021 | Termination of appointment of James Duncan Mclean as a director on 2021-09-30 |
27/10/2127 October 2021 | Registered office address changed from C/O Wylie & Bisset Llp 168 Bath Street Glasgow G2 4TP United Kingdom to Atlantic House 01. 45 Hope Street Glasgow G2 6AE on 2021-10-27 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-03-09 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/07/209 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | RETURN OF PURCHASE OF OWN SHARES 16/12/19 TREASURY CAPITAL GBP 3000 |
20/12/1920 December 2019 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND DONALDSON |
28/10/1928 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | RETURN OF PURCHASE OF OWN SHARES 30/09/19 TREASURY CAPITAL GBP 2000 |
13/08/1913 August 2019 | RETURN OF PURCHASE OF OWN SHARES 28/06/19 TREASURY CAPITAL GBP 1000 |
13/08/1913 August 2019 | CESSATION OF RAYMOND DONALDSON AS A PSC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
22/02/1922 February 2019 | REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 168 BATH STREET GLASGOW G2 4TP UNITED KINGDOM |
22/02/1922 February 2019 | REGISTERED OFFICE CHANGED ON 22/02/2019 FROM C/O WYLIE & BISSET LLP 168 BATH STREET GLASGOW |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
23/03/1723 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KOK KIANG TH'NG / 23/03/2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | APPOINTMENT TERMINATED, SECRETARY THOMAS MCFARLANE |
26/03/1526 March 2015 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM C/O WILIE & BISSET LLP 168 BATH STREET GLASGOW G2 4TP |
26/03/1526 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
26/03/1526 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUNCAN MCLEAN / 26/03/2015 |
26/03/1526 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUNCAN MCLEAN / 26/03/2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/08/1413 August 2014 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 2 ROMAN ROAD BEARSDEN GLASGOW G61 2SW |
03/04/143 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/04/126 April 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DONALDSON / 28/01/2010 |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DONALDSON / 28/01/2011 |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DAVID SMITH / 06/04/2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KOK KIANG TH'NG / 06/04/2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUNCAN MCLEAN / 06/04/2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DONALDSON / 06/04/2010 |
06/04/106 April 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/04/082 April 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | DIRECTOR RESIGNED |
19/03/0719 March 2007 | DIRECTOR RESIGNED |
19/03/0719 March 2007 | NEW DIRECTOR APPOINTED |
19/03/0719 March 2007 | NEW DIRECTOR APPOINTED |
19/03/0719 March 2007 | NEW DIRECTOR APPOINTED |
19/03/0719 March 2007 | NEW DIRECTOR APPOINTED |
09/03/079 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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