IPERIUM CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-09-28 with updates

View Document

30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Satisfaction of charge 059494170007 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Director's details changed for Mr David Ward on 2023-10-02

View Document

02/10/232 October 2023 Registered office address changed from 8 Ardent Court William James Way Henley-in-Arden West Midlands B95 5GF to 8 Ardent Court William James Way Henley-in-Arden West Midlands B95 5GF on 2023-10-02

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

02/10/232 October 2023 Director's details changed for Mr Timothy Hosking on 2023-10-02

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Registration of charge 059494170007, created on 2021-12-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/09/1613 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/09/1613 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/10/1526 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059494170006

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059494170005

View Document

22/11/1322 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN BRUMWELL

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN BRUMWELL

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/10/1218 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/10/1126 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES BRUMWELL / 28/09/2010

View Document

17/11/1017 November 2010 SAIL ADDRESS CREATED

View Document

17/11/1017 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/11/1017 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARD / 28/09/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOSKING / 28/09/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 50 THE HIGH STREET HENLEY IN ARDEN WARWICKSHIRE B95 5AN

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/03/1016 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/0911 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 17 ADMINGTON DRIVE HATTON PARK WARWICK WARWICKSHIRE CV35 7TZ

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: WHARF LODGE, 112 MANSFIELD ROAD CHESTER GREEN DERBY DERBYSHIRE DE1 3RA

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 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