INTELLIGENT PROTECT AND CLEAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

19/10/2319 October 2023 Change of details for Mr Philip John Stokes as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Change of details for Mrs Jessica Clare Stokes as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mrs Jessica Clare Stokes on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mr Philip John Stokes on 2023-10-19

View Document

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

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-07 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Change of details for Mrs Jessica Clare Stokes as a person with significant control on 2021-10-07

View Document

12/10/2112 October 2021 Director's details changed for Mr Philip John Stokes on 2021-10-12

View Document

12/10/2112 October 2021 Change of details for Mr Philip John Stokes as a person with significant control on 2021-10-07

View Document

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

View Document

12/10/2112 October 2021 Director's details changed for Mrs Jessica Clare Stokes on 2021-10-07

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/11/193 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES FISHER

View Document

03/11/193 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN STOKES

View Document

03/11/193 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA CLARE STOKES

View Document

03/11/193 November 2019 DIRECTOR APPOINTED MR PHILIP JOHN STOKES

View Document

03/11/193 November 2019 DIRECTOR APPOINTED MRS JESSICA CLARE STOKES

View Document

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

View Document

03/11/193 November 2019 CESSATION OF JAMES FISHER AS A PSC

View Document

08/10/198 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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