IPAC TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-04-06

View Document

19/01/2519 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

06/04/246 April 2024 Annual accounts for year ending 06 Apr 2024

View Accounts

09/03/249 March 2024 Micro company accounts made up to 2023-04-06

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

06/04/236 April 2023 Annual accounts for year ending 06 Apr 2023

View Accounts

05/04/235 April 2023 Micro company accounts made up to 2022-04-06

View Document

15/01/2315 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

06/04/226 April 2022 Annual accounts for year ending 06 Apr 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-04-06

View Document

06/04/216 April 2021 Annual accounts for year ending 06 Apr 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

06/04/206 April 2020 Annual accounts for year ending 06 Apr 2020

View Accounts

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

06/04/196 April 2019 Annual accounts for year ending 06 Apr 2019

View Accounts

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

06/04/186 April 2018 Annual accounts for year ending 06 Apr 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/17

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts for year ending 06 Apr 2017

View Accounts

12/01/1712 January 2017 06/04/16 TOTAL EXEMPTION FULL

View Document

05/06/165 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

12/01/1612 January 2016 06/04/15 TOTAL EXEMPTION FULL

View Document

03/06/153 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

15/01/1515 January 2015 06/04/14 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 47 WALTON AVENUE HARROW MIDDLESEX HA2 8QU UNITED KINGDOM

View Document

08/01/148 January 2014 06/04/13 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMALINGAM CAPILAN / 05/03/2013

View Document

05/06/135 June 2013 SECRETARY'S CHANGE OF PARTICULARS / JEYANTHINI CAPILAN / 05/03/2013

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 11 ASHBURTON ROAD SOUTHMEAD BRISTOL BS10 5QN UNITED KINGDOM

View Document

10/01/1310 January 2013 06/04/12 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 06/04/11 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 06/04/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMALINGAM CAPILAN / 01/10/2009

View Document

15/12/0915 December 2009 06/04/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/08

View Document

29/05/0829 May 2008 PREVSHO FROM 31/05/2008 TO 06/04/2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY'S CHANGE OF PARTICULARS / JEYANTHINI CAPILAN / 05/05/2008

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 63 EASTCOTE LANE SOUTH HARROW MIDDLESEX HA2 8DE

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAMALINGAM CAPILAN / 05/05/2008

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 21 AYSGARTH COURT SUTTON COMMON ROAD SUTTON SURREY SM1 3HL

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 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