IPC FIXINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-18 with no updates |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-03-31 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Micro company accounts made up to 2023-03-31 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
18/04/2318 April 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Registered office address changed from Unit 1 National Road Hunslet Business Park Leeds West Yorkshire LS10 1TD to Unit 2 Scala Court Leeds LS10 1JD on 2023-03-28 |
20/09/2220 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/11/1929 November 2019 | SAIL ADDRESS CHANGED FROM: PAVILION BUSINESS CENTRE STANNINGLEY ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6NB ENGLAND |
16/09/1916 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
16/01/1816 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
28/07/1728 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044857290002 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/07/1527 July 2015 | SAIL ADDRESS CHANGED FROM: C/O PHIL DODGSON & PARTNERS LTD 49 CHAPELTOWN PUDSEY WEST YORKSHIRE LS28 7RZ UNITED KINGDOM |
27/07/1527 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/07/1421 July 2014 | DIRECTOR APPOINTED MR IAN FISHER |
21/07/1421 July 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/08/1312 August 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/07/1225 July 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/07/1127 July 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/08/103 August 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
03/08/103 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
02/08/102 August 2010 | SAIL ADDRESS CREATED |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANN STONE / 01/10/2009 |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/07/0920 July 2009 | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/07/0823 July 2008 | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS |
05/09/075 September 2007 | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
04/08/064 August 2006 | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
31/10/0431 October 2004 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04 |
22/07/0422 July 2004 | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS |
19/02/0419 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
16/12/0316 December 2003 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03 |
02/10/032 October 2003 | NEW SECRETARY APPOINTED |
02/10/032 October 2003 | SECRETARY RESIGNED |
02/10/032 October 2003 | NEW DIRECTOR APPOINTED |
08/09/038 September 2003 | RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS |
08/09/038 September 2003 | DIRECTOR RESIGNED |
13/05/0313 May 2003 | REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 9 VICTORIA GROVE PUDSEY LS28 7ST |
10/09/0210 September 2002 | NEW SECRETARY APPOINTED |
21/08/0221 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
15/07/0215 July 2002 | SECRETARY RESIGNED |
15/07/0215 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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