INTELLECTUAL PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with updates |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/10/191 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
10/12/1810 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
27/09/1727 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
18/05/1718 May 2017 | DIRECTOR APPOINTED MRS CAROLINE JANE JEZEPH |
09/05/179 May 2017 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM AVEBURY HOUSE 6 ST. PETER STREET WINCHESTER HAMPSHIRE SO23 8BN |
09/05/179 May 2017 | APPOINTMENT TERMINATED, DIRECTOR HUGH THOMAS |
09/05/179 May 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MARRIOTT |
09/05/179 May 2017 | APPOINTMENT TERMINATED, DIRECTOR GODFREY WINTERSON |
09/05/179 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN SIDNEY JEZEPH / 03/05/2017 |
09/05/179 May 2017 | SECRETARY APPOINTED MRS CAROLINE JANE JEZEPH |
02/05/172 May 2017 | APPOINTMENT TERMINATED, SECRETARY NIGEL FARRELL |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
25/05/1125 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/06/1022 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
07/08/087 August 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 16 PORTLAND SQUARE BRISTOL BS2 8SJ |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/07/0712 July 2007 | RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/06/057 June 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
07/06/057 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
17/05/0517 May 2005 | DIRECTOR RESIGNED |
17/05/0517 May 2005 | NEW DIRECTOR APPOINTED |
13/08/0413 August 2004 | COMPANY NAME CHANGED SPINDLEWOOD LIMITED CERTIFICATE ISSUED ON 13/08/04 |
23/07/0423 July 2004 | NEW DIRECTOR APPOINTED |
15/07/0415 July 2004 | DIRECTOR RESIGNED |
15/07/0415 July 2004 | NEW DIRECTOR APPOINTED |
15/07/0415 July 2004 | NEW DIRECTOR APPOINTED |
15/07/0415 July 2004 | NEW DIRECTOR APPOINTED |
24/05/0424 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
19/05/0419 May 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
17/07/0317 July 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
21/02/0321 February 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
20/05/0220 May 2002 | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
06/06/016 June 2001 | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
01/02/011 February 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
01/02/011 February 2001 | EXEMPTION FROM APPOINTING AUDITORS 30/05/00 |
05/06/005 June 2000 | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
22/06/9922 June 1999 | NEW DIRECTOR APPOINTED |
22/06/9922 June 1999 | NEW SECRETARY APPOINTED |
21/06/9921 June 1999 | SECRETARY RESIGNED |
21/06/9921 June 1999 | DIRECTOR RESIGNED |
21/06/9921 June 1999 | REGISTERED OFFICE CHANGED ON 21/06/99 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL AVON BS2 8PE |
13/05/9913 May 1999 | 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