IP INFRASTRUCTURES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/08/2325 August 2023 Termination of appointment of Kevin John Budge as a director on 2023-08-18

View Document

25/08/2325 August 2023 Termination of appointment of Wayne Winston Churchill as a director on 2023-08-18

View Document

03/07/233 July 2023 Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG

View Document

30/06/2330 June 2023 Registered office address changed from 19-25 Nuffield Road Poole Dorset BH17 0RU England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG on 2023-06-30

View Document

16/03/2316 March 2023 Appointment of Mr Michael Paul Cosgrave as a director on 2023-03-15

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/02/2215 February 2022 Change of details for Gci Managed Services Group Limited as a person with significant control on 2021-03-16

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

06/12/196 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

05/12/195 December 2019 SAIL ADDRESS CREATED

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOWARD

View Document

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR WAYNE WINSTON CHURCHILL

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN THIRKILL

View Document

07/05/197 May 2019 DIRECTOR APPOINTED CRAIG MCLAUCHLAN

View Document

06/05/196 May 2019 DIRECTOR APPOINTED MR TIMOTHY DAVID HOWARD

View Document

06/05/196 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN

View Document

06/05/196 May 2019 APPOINTMENT TERMINATED, SECRETARY MARK ALLEN

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR ADRIAN ALBERT THIRKILL

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE MARTIN

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

08/01/188 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / GCI TELECOM GROUP LIMITED / 09/03/2017

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 29/12/15 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 REDUCE ISSUED CAPITAL 23/02/2017

View Document

09/03/179 March 2017 SOLVENCY STATEMENT DATED 23/02/17

View Document

09/03/179 March 2017 09/03/17 STATEMENT OF CAPITAL GBP 1.00

View Document

09/03/179 March 2017 STATEMENT BY DIRECTORS

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

07/03/177 March 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

20/12/1620 December 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

27/09/1627 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

08/04/168 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

11/11/1511 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/04/1524 April 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/04/144 April 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/02/1322 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/125 January 2012 ADOPT ARTICLES 19/12/2011

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD MCQUEEN

View Document

22/03/1122 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID ALLEN / 01/01/2011

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED MARK DAVID ALLEN

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN MASCARENHAS

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR MOCKETT

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN HOGAN

View Document

11/09/0911 September 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS; AMEND

View Document

05/09/095 September 2009 DIRECTOR APPOINTED DONALD CHARLES MCQUEEN

View Document

05/09/095 September 2009 SECRETARY APPOINTED MARK DAVID ALLEN

View Document

05/09/095 September 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

05/09/095 September 2009 REGISTERED OFFICE CHANGED ON 05/09/2009 FROM BLOCK B CEDAR COURT OFFICE PARK DENBY DALE ROAD CALDER GROVE WAKEFIELD WEST YORKSHIRE WF4 3QZ

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN MAYO

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED SECRETARY ANDREW PHILLIPS

View Document

05/09/095 September 2009 DIRECTOR APPOINTED WAYNE MARTIN

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD COLEBROOK

View Document

28/07/0928 July 2009 CONVERT SHARES 23/07/2009

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HOGAN / 24/06/2009

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED TREVOR JOHN MOCKETT

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED DARREN PETER HOGAN

View Document

01/04/091 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER EDWARDS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARDS / 01/07/2008

View Document

25/06/0825 June 2008 ADOPT ARTICLES 14/04/2008

View Document

07/05/087 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/05/087 May 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM CEDAR COURT OFFICE PARK DENBY DALE ROAD CALDER GROVE WAKEFIELD WEST YORKSHIRE WF4 3AZ

View Document

06/05/086 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PHILLIPS / 20/12/2007

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/12/0729 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/10/062 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: UNIT 50 BUSINESS AND TECHNOLOGY CENTRE TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 NC INC ALREADY ADJUSTED 10/07/03

View Document

29/07/0329 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

31/03/0331 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 COMPANY NAME CHANGED WHISTLE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/03/03

View Document

05/02/035 February 2003 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