INDUSTRIAL PROJECT ENGINEERING LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2024-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/01/2115 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/10/1829 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 DIRECTOR APPOINTED MISS LORRAINE BRIGHT

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 20 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU ENGLAND

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 1 BEAUFORT HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4FB

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM C/O NAVIS AGERE 1 BEAUFORT HOUSE, BEAUFORT COURT SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4FB UNITED KINGDOM

View Document

21/05/1321 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/07/1210 July 2012 DISS40 (DISS40(SOAD))

View Document

09/07/129 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

07/06/117 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

09/06/109 June 2010 SECRETARY APPOINTED MR TERENCE JAMES JONES

View Document

08/06/108 June 2010 CURRSHO FROM 31/05/2011 TO 30/04/2011

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR TERENCE JAMES JONES

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS

View Document

20/05/1020 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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