I&P ENGINEERING LTD
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-10-24 with no updates |
| 21/10/2521 October 2025 New | Total exemption full accounts made up to 2025-06-30 |
| 12/08/2512 August 2025 | Registration of charge 096511360001, created on 2025-08-12 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/11/2328 November 2023 | Total exemption full accounts made up to 2023-06-30 |
| 24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 23/01/2323 January 2023 | Total exemption full accounts made up to 2022-06-30 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
| 24/10/2224 October 2022 | Notification of Pjs Group Ltd as a person with significant control on 2021-10-23 |
| 24/10/2224 October 2022 | Cessation of Peter Spencer as a person with significant control on 2021-10-23 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-25 with updates |
| 25/10/2125 October 2021 | Cessation of Ian James Williams as a person with significant control on 2021-10-23 |
| 25/10/2125 October 2021 | Termination of appointment of Ian James Williams as a director on 2021-10-23 |
| 06/10/216 October 2021 | Total exemption full accounts made up to 2021-06-30 |
| 21/07/2121 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 07/01/207 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 02/08/182 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 16/07/1816 July 2018 | 25/06/18 STATEMENT OF CAPITAL GBP 4 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
| 19/07/1719 July 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES WILLIAMS |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SPENCER |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 06/10/166 October 2016 | 06/10/16 STATEMENT OF CAPITAL GBP 2 |
| 06/10/166 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
| 06/10/166 October 2016 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 93 PENNSYLVANIA ROAD LIVERPOOL L13 9BA UNITED KINGDOM |
| 06/10/166 October 2016 | DIRECTOR APPOINTED MR IAN JAMES WILLIAMS |
| 12/07/1612 July 2016 | APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 28/06/1628 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
| 09/09/159 September 2015 | DIRECTOR APPOINTED MR IAN WILLIAMS |
| 22/06/1522 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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