IP SCIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Confirmation statement made on 2025-07-08 with no updates

View Document

31/07/2431 July 2024 Accounts for a dormant company made up to 2024-04-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

07/12/227 December 2022 Registered office address changed from First Floor Victory House, Vision Park Chivers Way Histon Cambs CB24 9ZR United Kingdom to 9 Joscelynes Stapleford Cambs CB22 5EA on 2022-12-07

View Document

02/12/212 December 2021 Registered office address changed from 2nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS to First Floor Victory House, Vision Park Chivers Way Histon Cambs CB24 9ZR on 2021-12-02

View Document

28/10/2128 October 2021 Micro company accounts made up to 2020-10-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR IVAN MIKHAILOVICH PETYAEV / 07/08/2020

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / DR IVAN MIKHAILOVICH PETYAEV / 07/08/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / IVAN PETYAEV / 20/06/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/07/1517 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/07/1421 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/09/1220 September 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 2ND FLOOR THE PLATINUM BUILDING ST JOHN'S INNOVATION PARK COWLEY ROAD CAMBRIDGE CB4 0WS UNITED KINGDOM

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR IVAN MIKHAILOVICH PETYAEV / 08/08/2012

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 285 MILTON ROAD CAMBRIDGE CB4 1XQ UNITED KINGDOM

View Document

22/07/1122 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 SECRETARY'S CHANGE OF PARTICULARS / IVAN PETYAEV / 27/05/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR IVAN MIKHAILOVICH PETYAEV / 27/05/2011

View Document

04/11/104 November 2010 CURREXT FROM 31/07/2011 TO 31/10/2011

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 7 HILLS AVENUE CAMBRIDGE CAMBS CB1 7UY ENGLAND

View Document

08/07/108 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
Recently Viewed
  • CS WEB LIMITED


  • 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