IP BY DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

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

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

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

View Accounts

19/11/2119 November 2021 Registered office address changed from 49 Oxford Street Leicester LE1 5XY to 1a Latimer Street Leicester Leicestershire LE3 0QF on 2021-11-19

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

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

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/10/1519 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PARSONS

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, SECRETARY JOHN JONES

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 49 KEPLER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7XE

View Document

24/09/1424 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MCLEOD

View Document

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

29/07/1329 July 2013 SECOND FILING FOR FORM SH01

View Document

29/07/1329 July 2013 SECOND FILING FOR FORM SH01

View Document

22/07/1322 July 2013 14/12/2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/10/121 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 DIRECTOR APPOINTED MR PETER MCLEOD

View Document

30/09/1130 September 2011 ADOPT ARTICLES 16/09/2011

View Document

28/09/1128 September 2011 SECRETARY APPOINTED MR JOHN PAUL HYWEL JONES

View Document

27/09/1127 September 2011 16/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR DEREK ADEYEMI PALMER

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR DANIEL JOSEPH O'CONNELL

View Document

27/09/1127 September 2011 16/09/11 STATEMENT OF CAPITAL GBP 25825

View Document

23/09/1123 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/09/1114 September 2011 PREVSHO FROM 30/09/2011 TO 30/06/2011

View Document

21/09/1021 September 2010 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