IOPA SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Change of details for Mr Jasdeep Singh as a person with significant control on 2025-01-17 |
17/01/2517 January 2025 | Notification of Ranvir Chima as a person with significant control on 2025-01-17 |
04/12/244 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
28/07/2428 July 2024 | Total exemption full accounts made up to 2023-10-31 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/10/2130 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/08/201 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JASDEEP SINGH / 01/03/2019 |
14/03/1914 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASDEEP SINGH / 14/03/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/10/1722 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/10/146 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
26/07/1426 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/07/1328 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/11/1226 November 2012 | APPOINTMENT TERMINATED, SECRETARY GURSHARN KAUR |
26/11/1226 November 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
26/11/1226 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JASDEEP SINGH / 01/01/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/10/115 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
02/08/112 August 2011 | 31/10/10 TOTAL EXEMPTION FULL |
13/10/1013 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
09/08/109 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
02/12/092 December 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASDEEP SINGH / 02/10/2009 |
30/07/0930 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
14/10/0814 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
08/09/088 September 2008 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 36 36 ALIE ST LONDON LONDON E1 8DA |
08/09/088 September 2008 | |
26/11/0726 November 2007 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 32 RIVERSLEIGH ROAD LEAMINGTON SPA CV32 6BG |
26/11/0726 November 2007 | NEW SECRETARY APPOINTED |
26/11/0726 November 2007 | |
10/10/0710 October 2007 | NEW DIRECTOR APPOINTED |
02/10/072 October 2007 | DIRECTOR RESIGNED |
02/10/072 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/10/072 October 2007 | SECRETARY RESIGNED |
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