IP NRG SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

16/07/2516 July 2025 NewChange of details for Mr Jason Crichlow as a person with significant control on 2025-07-16

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

04/09/244 September 2024 Change of details for Mr Jason Crichlow as a person with significant control on 2016-04-06

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/04/242 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

05/09/235 September 2023 Registration of charge 073300350002, created on 2023-08-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

29/10/2129 October 2021 Change of details for Mr Jason Crichlow as a person with significant control on 2021-10-29

View Document

29/10/2129 October 2021 Director's details changed for Mr Jason Crichlow on 2021-10-29

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/04/218 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073300350001

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/05/1925 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1925 May 2019 COMPANY NAME CHANGED KENT CCTV & DATA LIMITED CERTIFICATE ISSUED ON 25/05/19

View Document

18/01/1918 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR JASON CRICHLOW / 31/07/2018

View Document

05/10/185 October 2018 CESSATION OF MILES ROWLAND DAVIES AS A PSC

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR MILES DAVIES

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/03/185 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR JASON CRICHLOW

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR MILES ROWLAND DAVIES / 19/09/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES ROWLAND DAVIES / 19/09/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073300350001

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/09/143 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 DIVIDED SHARES 28/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY CHARLENE DAVIES

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES ROWLAND DAVIES / 21/01/2014

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES ROWLAND DAVIES / 21/01/2014

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 7 THE BROADWAY BROADSTAIRS KENT CT10 2AD

View Document

24/10/1324 October 2013 29/07/13 NO CHANGES

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/08/1229 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/04/124 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLENE AMY COLE / 24/03/2012

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/08/1117 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES ROWLAND DAVIES / 01/08/2011

View Document

01/08/111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLENE AMY COLE / 01/08/2011

View Document

01/06/111 June 2011 08/04/11 STATEMENT OF CAPITAL GBP 100

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 156 GRANGE ROAD RAMSGATE KENT CT11 9PR ENGLAND

View Document

29/07/1029 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information