I.P. INTEGRATION HOLDINGS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 New

View Document

20/06/2520 June 2025 New

View Document

20/06/2520 June 2025 New

View Document

20/06/2520 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

23/07/2423 July 2024

View Document

23/07/2423 July 2024

View Document

23/07/2423 July 2024

View Document

23/07/2423 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

10/07/2410 July 2024

View Document

10/07/2410 July 2024

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

03/10/233 October 2023 Termination of appointment of James Oliver Hutchings as a secretary on 2023-10-02

View Document

03/10/233 October 2023 Appointment of Mrs Amy Louise Chesson as a secretary on 2023-10-02

View Document

23/05/2323 May 2023 Change of share class name or designation

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

10/05/2310 May 2023 Memorandum and Articles of Association

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

26/04/2326 April 2023 Cessation of Bernard Joseph Prentis as a person with significant control on 2023-04-12

View Document

26/04/2326 April 2023 Notification of Ipi Group Finance Limited as a person with significant control on 2023-04-12

View Document

21/04/2321 April 2023 Registration of charge 130184210002, created on 2023-04-12

View Document

15/04/2315 April 2023 Group of companies' accounts made up to 2022-09-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-14 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/02/2118 February 2021 29/01/21 STATEMENT OF CAPITAL GBP 862.2

View Document

17/02/2117 February 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/2111 February 2021 SECRETARY APPOINTED MR JAMES OLIVER HUTCHINGS

View Document

09/02/219 February 2021 ADOPT ARTICLES 26/01/2021

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR GLENN RONALD CHRISTIE

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR DAVID JOHN GLASGOW

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MRS LISA FRADIN

View Document

09/02/219 February 2021 DIRECTOR APPOINTED SATVINDER SINGH SANGHERA

View Document

09/02/219 February 2021 ARTICLES OF ASSOCIATION

View Document

29/01/2129 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130184210001

View Document

16/11/2016 November 2020 CURRSHO FROM 30/11/2021 TO 30/09/2021

View Document

15/11/2015 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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