INTELLECTUAL PROPERTY OUTSOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/243 November 2024 Memorandum and Articles of Association

View Document

03/11/243 November 2024 Resolutions

View Document

28/10/2428 October 2024 Notification of Intellectual Property Outsourcing Trustee Limited as a person with significant control on 2024-10-16

View Document

28/10/2428 October 2024 Cessation of Mark Phillip Houghton as a person with significant control on 2024-10-16

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

11/10/2411 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

26/05/2326 May 2023 Registered office address changed from Corner House King Street Bakewell Derbyshire DE45 1DZ to 6 Manchester Road Buxton SK17 6SB on 2023-05-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

27/10/2227 October 2022 Notification of Mark Philip Houghton as a person with significant control on 2016-10-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

15/07/1915 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1917 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 600

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS FOX-MALE

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

18/07/1818 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/10/1523 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1517 June 2015 31/03/15 STATEMENT OF CAPITAL GBP 760

View Document

17/06/1517 June 2015 31/03/15 STATEMENT OF CAPITAL GBP 760

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR GUY BUCKLEY

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 PREVSHO FROM 31/10/2014 TO 31/03/2014

View Document

27/10/1427 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ADOPT ARTICLES 02/12/2013

View Document

06/12/136 December 2013 DIRECTOR APPOINTED GUY JULIAN BUCKLEY

View Document

06/12/136 December 2013 02/12/13 STATEMENT OF CAPITAL GBP 300760

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM HOLMFIRTH 38 DEVONSHIRE ROAD BUXTON DERBYSHIRE SK17 6RZ ENGLAND

View Document

14/10/1314 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information