IPEX 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
06/08/256 August 2025 NewDirector's details changed for Mr Christopher John Edward Hoskin on 2025-08-01

View Document

03/06/253 June 2025 Cessation of Susan Ann Wilson as a person with significant control on 2025-03-31

View Document

03/06/253 June 2025 Notification of Ipex Consulting (Eot) Limited as a person with significant control on 2025-03-31

View Document

03/06/253 June 2025 Cessation of Malcolm Boyd Wilson as a person with significant control on 2025-03-31

View Document

14/04/2514 April 2025 Termination of appointment of Malcolm Boyd Wilson as a director on 2025-03-31

View Document

14/04/2514 April 2025 Director's details changed for Mr Christopher John Edward Hoskin on 2024-10-01

View Document

14/04/2514 April 2025 Director's details changed for Mr Robert John Clayton on 2024-10-01

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/09/2312 September 2023 Director's details changed for Mr Robert John Clayton on 2023-09-12

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

12/09/2312 September 2023 Director's details changed for Mr Christopher John Edward Hoskin on 2023-09-12

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Change of details for Mr Malcolm Boyd Wilson as a person with significant control on 2022-05-03

View Document

03/05/223 May 2022 Director's details changed for Mr Malcolm Boyd Wilson on 2021-10-01

View Document

03/02/223 February 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

18/01/2218 January 2022 Notification of Susan Ann Wilson as a person with significant control on 2016-04-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/02/211 February 2021 31/08/20 UNAUDITED ABRIDGED

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES HOPKINS / 12/01/2021

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR ROBERT JOHN CLAYTON

View Document

02/10/202 October 2020 ADOPT ARTICLES 27/08/2020

View Document

02/10/202 October 2020 ARTICLES OF ASSOCIATION

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BOYD WILSON / 30/08/2020

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BOYD WILSON / 01/09/2020

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MR MALCOLM BOYD WILSON / 30/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 1 LOWER JOHN STREET SOHO LONDON W1F 9DT ENGLAND

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MISS ELIZABETH CLARE KISSANE

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN EDWARD HOSKIN

View Document

23/12/1923 December 2019 31/08/19 UNAUDITED ABRIDGED

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR THOMAS CHARLES HOPKINS

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM BOYD WILSON / 28/09/2017

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BOYD WILSON / 24/04/2019

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM BOYD WILSON / 06/03/2019

View Document

22/01/1922 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/06/1829 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 1 LOWER JOHN STREET LONDON SOHO W1F 9DT ENGLAND

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 286 EUSTON TOWER EUSTON ROAD LONDON NW1 3DP UNITED KINGDOM

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR TRACEY BEST

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MOORHOUSE

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CHASEMORE

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM SABLE ACCOUNTING CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

05/10/155 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MRS TRACEY LOUISE BEST

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN WILSON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN WILSON / 11/06/2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MOORHOUSE / 11/06/2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BOYD WILSON / 11/06/2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LYNDON CHASEMORE / 11/06/2015

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR DOMINIC MOORHOUSE

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR DAVID LYNDON CHASEMORE

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BOYD WILSON / 01/11/2013

View Document

06/10/146 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN WILSON / 01/11/2013

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM C/O PJE CHARTERED ACCOUNTANTS 3 OAKFIELD COURT OAKFIELD ROAD CLIFTON BRISTOL BS8 2BD ENGLAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/02/1427 February 2014 SUB-DIVISION 14/02/14

View Document

27/02/1427 February 2014 COMPANY SHARES SUBDIVIDED 14/02/2014

View Document

06/01/146 January 2014 PREVSHO FROM 31/03/2014 TO 31/08/2013

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM ROSE COTTAGE WOODCROFT LANE WOODCROFT CHEPSTOW MONMOUTHSHIRE NP16 7QB

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN WILSON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/09/1117 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

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

View Document

22/09/1022 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 5 HARDWICK AVENUE CHEPSTOW MONMOUTHSHIRE NP16 5DJ

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

26/09/0326 September 2003 S386 DISP APP AUDS 19/09/03

View Document

26/09/0326 September 2003 S80A AUTH TO ALLOT SEC 19/09/03

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 3 OAKFIELD COURT OAKFIELD ROAD, CLIFTON BRISTOL BS8 2BD

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 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