IOPC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

28/01/2528 January 2025 Change of details for Mr Stuart Leslie Morris as a person with significant control on 2025-01-25

View Document

28/01/2528 January 2025 Director's details changed for Mr Stuart Leslie Morris on 2025-01-25

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

05/03/245 March 2024 Registered office address changed from Terminal Building Blackbushe Airport Blackwater Camberley GU17 9LQ England to High Trenhouse Malham Moor Settle BD24 9PR on 2024-03-05

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Current accounting period extended from 2022-02-28 to 2022-03-31

View Document

15/12/2115 December 2021 Registration of charge 112221180001, created on 2021-12-01

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR STUART MORRIS / 05/03/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

06/04/186 April 2018 COMPANY NAME CHANGED THE ACADEMY OF PROFESSIONAL CELEBRANTS LTD CERTIFICATE ISSUED ON 06/04/18

View Document

19/03/1819 March 2018 CESSATION OF JENNIFER CLAIRE CONSTANT AS A PSC

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CONSTANT

View Document

23/02/1823 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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