IEPS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/07/177 July 2017 31/05/17 UNAUDITED ABRIDGED

View Document

03/07/173 July 2017 PREVSHO FROM 31/07/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 PREVEXT FROM 31/01/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/03/161 March 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/04/111 April 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR COLIN DENNIS BARBER / 08/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE JESSAMINE COWAN / 08/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SETH LAWRENCE BARBER / 08/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE SOAR / 08/01/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/08/0827 August 2008 Appointment Terminate, Director Peter Clive Barber Logged Form

View Document

08/08/088 August 2008 DIRECTOR APPOINTED SETH LAWRENCE BARBER

View Document

08/08/088 August 2008 DIRECTOR APPOINTED CLARE JESSAMINE COWAN

View Document

06/08/086 August 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY APPOINTED MARIE SOAR

View Document

06/08/086 August 2008 DIRECTOR RESIGNED PETER BARBER

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/972 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 ALTER MEM AND ARTS 16/01/97

View Document

07/08/977 August 1997 SECRETARY RESIGNED

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9727 January 1997 COMPANY NAME CHANGED SPEED 6105 LIMITED CERTIFICATE ISSUED ON 28/01/97; RESOLUTION PASSED ON 16/01/97

View Document

22/01/9722 January 1997 REGISTERED OFFICE CHANGED ON 22/01/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

08/01/978 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information