INTELLIGENT PROTECT AND CLEAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/10/247 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
19/07/2419 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
19/10/2319 October 2023 | Change of details for Mr Philip John Stokes as a person with significant control on 2023-10-19 |
19/10/2319 October 2023 | Change of details for Mrs Jessica Clare Stokes as a person with significant control on 2023-10-19 |
19/10/2319 October 2023 | Director's details changed for Mrs Jessica Clare Stokes on 2023-10-19 |
19/10/2319 October 2023 | Director's details changed for Mr Philip John Stokes on 2023-10-19 |
17/10/2317 October 2023 | Registered office address changed from Unit 13E Burton Road Sheffield South Yorkshire S3 8BX England to 198 198B Ridgeway Rd Sheffield S12 2TA on 2023-10-17 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-07 with updates |
02/11/212 November 2021 | Confirmation statement made on 2021-10-07 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Change of details for Mrs Jessica Clare Stokes as a person with significant control on 2021-10-07 |
12/10/2112 October 2021 | Director's details changed for Mr Philip John Stokes on 2021-10-12 |
12/10/2112 October 2021 | Change of details for Mr Philip John Stokes as a person with significant control on 2021-10-07 |
12/10/2112 October 2021 | Registered office address changed from Ground Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL England to Unit 13E Burton Road Sheffield South Yorkshire S3 8BX on 2021-10-12 |
12/10/2112 October 2021 | Director's details changed for Mrs Jessica Clare Stokes on 2021-10-07 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/11/193 November 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES FISHER |
03/11/193 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN STOKES |
03/11/193 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA CLARE STOKES |
03/11/193 November 2019 | DIRECTOR APPOINTED MR PHILIP JOHN STOKES |
03/11/193 November 2019 | DIRECTOR APPOINTED MRS JESSICA CLARE STOKES |
03/11/193 November 2019 | REGISTERED OFFICE CHANGED ON 03/11/2019 FROM BLENHEIM REACH,FLOOR 5,ROOM 6, 861 ECCLESALL ROAD BRADFIELD ROAD SHEFFIELD S11 8TH ENGLAND |
03/11/193 November 2019 | CESSATION OF JAMES FISHER AS A PSC |
08/10/198 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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