IGP UK CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

28/03/2528 March 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/06/2418 June 2024 Appointment of Mr Tommy Alexander Kuster as a director on 2024-06-14

View Document

14/06/2414 June 2024 Termination of appointment of Bjorn Ake Greiff as a director on 2024-05-16

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

08/03/248 March 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

13/03/2313 March 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with updates

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

16/03/2016 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ZOLKOWSKI / 07/02/2020

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM FROMEFORDE HOUSE CHURCH ROAD YATE BRISTOL BS37 5JB

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 79 BROAD STREET BROAD STREET CHIPPING SODBURY BRISTOL BS37 6AD ENGLAND

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

12/03/1912 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR GARY ZOLKOWSKI

View Document

21/05/1821 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR HANS EDER

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED BJORN AKE GREIFF

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

15/03/1715 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/06/1620 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARC ZUELLIG

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARC ZUELLIG

View Document

26/05/1626 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM UNIT 8 YATE CAMPUS 10 NORTH ROAD YATE BRISTOL AVON BS37 7PA

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / HANS GEORG EDER / 28/04/2015

View Document

30/04/1530 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

14/05/1214 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED HANS GEORG EDER

View Document

01/11/101 November 2010 AUD RES STAT 519

View Document

11/10/1011 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM DYNAMIC HOUSE STOVER ROAD YATE BRISTOL AVON BS37 5JN

View Document

06/07/106 July 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC ZUELLIG / 29/04/2010

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ALTER ARTICLES 17/03/2008

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE ROBINSON

View Document

23/04/0823 April 2008 ARTICLES OF ASSOCIATION

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: PIT FARM HUNSCOTE LANE WELLESBOURNE WARWICKSHIRE CV35 9EX

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 COMPANY NAME CHANGED MYCO LIMITED CERTIFICATE ISSUED ON 06/02/03

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

25/02/0225 February 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/08/02

View Document

09/05/019 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

01/05/971 May 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

28/05/9328 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 EXEMPTION FROM APPOINTING AUDITORS 30/06/92

View Document

18/03/9318 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

22/01/9322 January 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

30/06/9230 June 1992 REGISTERED OFFICE CHANGED ON 30/06/92 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

30/06/9230 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9230 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 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