IPEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

27/05/2527 May 2025 Cessation of Colin Duncan Smith as a person with significant control on 2025-05-23

View Document

27/05/2527 May 2025 Notification of Ipec Holdings Limited as a person with significant control on 2025-05-23

View Document

02/02/252 February 2025 Appointment of Mr Sai Janardhan Mynampati as a director on 2024-12-06

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

25/11/2425 November 2024 Registered office address changed from C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh St George's House 56 Peter Street Manchester M2 3NQ on 2024-11-25

View Document

25/11/2425 November 2024 Director's details changed for Mr Carl Wayne Eastham on 2024-11-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

22/11/2322 November 2023 Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 2023-11-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

30/11/2230 November 2022 Change of details for Mr Colin Duncan Smith as a person with significant control on 2022-08-24

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

22/04/2222 April 2022 Cancellation of shares. Statement of capital on 2022-01-17

View Document

22/04/2222 April 2022 Purchase of own shares.

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

08/11/218 November 2021 Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2021-11-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

29/10/1929 October 2019 RE-REG TRANS OF SHARES AS IF ARTICLE 18 DID NOT APPLY 11/10/2019

View Document

10/09/1910 September 2019 24/07/19 STATEMENT OF CAPITAL GBP 10585.0

View Document

10/09/1910 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB AZOURI EZAIR

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

20/09/1820 September 2018 XFER OF SHARES 14/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 30/01/18 STATEMENT OF CAPITAL GBP 1003.60

View Document

26/02/1826 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/171 December 2017 AUDITORS 23/11/2017

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 AUDITOR'S RESIGNATION

View Document

23/08/1723 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031237030002

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM C/O LLOYD PIGGOTT WELLINGTON HOUSE 39-41 PICCAILLY MANCHESTER LANCS M11 LQ

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

16/12/1516 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR ARTHUR BRINZER

View Document

30/11/1530 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

16/11/1516 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JOSEPH BROOKFIELD / 19/10/2015

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR CARL WAYNE EASTHAM

View Document

02/03/152 March 2015 XFER OF SHARES 07/05/2014

View Document

21/01/1521 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

09/12/149 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

06/06/146 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/03/134 March 2013 SECOND FILING FOR FORM CH01

View Document

11/02/1311 February 2013 CHANGE PERSON AS DIRECTOR

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR ROBERT BRINZER / 31/10/2012

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN DUNCAN SMITH / 01/11/2009

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL MCLEOD NORTH / 11/06/2010

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOSEPH BROOKFIELD / 01/11/2009

View Document

11/02/1311 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR ARTHUR ROBERT BRINZER

View Document

26/07/1226 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 REGISTER THE TRANSFER OF 1285 ORD SHARES OF £0.10 AND 122 ORD SHARES OF £0.01 17/06/2011

View Document

19/05/1119 May 2011 19/05/11 STATEMENT OF CAPITAL GBP 250893.4

View Document

19/05/1119 May 2011 06/05/11 STATEMENT OF CAPITAL GBP 250893.400200

View Document

07/02/117 February 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 ADOPT ARTICLES 12/07/2010

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEPTON

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR DAVID MICHAEL MCLEOD NORTH

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR JACOB AZOURI EZAIR

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK FLEMING

View Document

31/03/1031 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

03/12/093 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN DUNCAN SMITH / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HEPTON / 03/12/2009

View Document

21/07/0921 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/04/097 April 2009 NC INC ALREADY ADJUSTED 20/03/09

View Document

07/04/097 April 2009 GBP NC 1000/2000 20/03/2009

View Document

07/04/097 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED ANTHONY HEPTON

View Document

05/02/095 February 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS; AMEND

View Document

22/04/0822 April 2008 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS; AMEND

View Document

22/04/0822 April 2008 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS; AMEND

View Document

22/04/0822 April 2008 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS; AMEND

View Document

22/04/0822 April 2008 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS; AMEND

View Document

22/04/0822 April 2008 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS; AMEND

View Document

14/11/0714 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/10/0728 October 2007 REGISTERED OFFICE CHANGED ON 28/10/07 FROM: C/O LLOYD PIGGOTT, BLACKFRIARS HOUSE, PARSONAGE, MANCHESTER M3 2JA

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: GREENHEYS BUSINESS CENTRE, PENCROFT WAY, MANCHESTER, M15 6JJ

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

16/02/0616 February 2006 S-DIV 09/02/05

View Document

16/02/0616 February 2006 SUB-DIVIDE SHARES 09/02/06

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS; AMEND

View Document

20/01/0520 January 2005 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: WILLIAMS HOUSE, MANCHESTER SCIENCE PARK, LLOYD STREET NORTH MANCHESTER, GREATER MANCHESTER M15 6SE

View Document

10/01/0510 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

12/12/9812 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: CAMPUS VENTURES, UNIVERSITY OF MANCHESTER, MANCHESTER, M13 9PL

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 REGISTERED OFFICE CHANGED ON 11/03/96 FROM: THE ELECTRICAL ENGINEERING LABS, DOVER STREET, MANCHESTER UNIVERSITY, MANCHESTER M13 9PL

View Document

11/03/9611 March 1996 £ NC 10/1000 26/02/96

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 NC INC ALREADY ADJUSTED 26/02/96

View Document

29/02/9629 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 REGISTERED OFFICE CHANGED ON 17/11/95 FROM: THE BRITANNIA SUITE, INTERNATIONAL HOUSE, 82/86 DEANSGATE, MANCHESTER M3 2ER

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 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