INTERNATIONAL POWER PRESSES LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/04/245 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

23/11/2323 November 2023 Registered office address changed from Suite 9 Centre Court Vine Lane Halesowen West Midlands B63 3EB England to Waterfront One Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 2023-11-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/03/237 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM PEARTREE LODGE GRAZEBROOK INDUSTRIAL PARK PEARTREE LANE DUDLEY WEST MIDLANDS DY2 0XW

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM SUITE 9 VINE LANE HALESOWEN WEST MIDLANDS B63 3EB ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

09/03/179 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

26/01/1626 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

22/01/1522 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, SECRETARY LAWRENCE WILLETTS

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WILLETTS

View Document

16/01/1516 January 2015 SECRETARY APPOINTED GRAHAM KNOWLES

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

09/01/149 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

20/02/1320 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/02/1215 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/01/126 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

05/01/115 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE WILLETTS / 30/11/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KNOWLES / 30/11/2010

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE WILLETTS / 30/11/2010

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

09/02/109 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM PEARTREE LODGE GRAZEBROOK INDUSTRIAL PARK PEARTREE LANE DUDLEY WEST MIDLANDS DY2 0XP

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: BLOCK 6 GRAZEBROOK INDUSTRIAL PARK PEARTREE LANE DUDLEY WEST MIDLANDS DY2 0XW

View Document

13/12/0213 December 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 COMPANY NAME CHANGED SPEED 8028 LIMITED CERTIFICATE ISSUED ON 19/04/00

View Document

16/03/0016 March 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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