IPH BULK HAULAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

26/06/2426 June 2024 Cessation of Hayley Maureen Parkinson as a person with significant control on 2023-12-01

View Document

26/06/2426 June 2024 Notification of Hmp Co. Holdings Ltd as a person with significant control on 2023-12-01

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

21/09/2321 September 2023 Change of details for Miss Hayley Maureen Parkinson as a person with significant control on 2022-05-01

View Document

25/08/2325 August 2023 Purchase of own shares.

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

08/08/238 August 2023

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/08/238 August 2023 Cancellation of shares. Statement of capital on 2023-07-25

View Document

16/01/2316 January 2023 Registered office address changed from 9 Chapel Street Poulton-Le-Fylde Lancashire FY6 7BQ England to C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 2023-01-16

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

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

View Document

19/05/2219 May 2022 Notification of Hayley Maureen Parkinson as a person with significant control on 2022-05-01

View Document

19/05/2219 May 2022 Cessation of Anna Karen Parkinson as a person with significant control on 2022-05-01

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

16/05/2216 May 2022 Termination of appointment of Anna Karen Parkinson as a director on 2022-05-01

View Document

16/05/2216 May 2022 Termination of appointment of Ian Parkinson as a director on 2022-05-01

View Document

25/03/2225 March 2022 Amended total exemption full accounts made up to 2020-11-30

View Document

25/03/2225 March 2022 Amended total exemption full accounts made up to 2019-11-30

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/02/214 February 2021 DISS40 (DISS40(SOAD))

View Document

03/02/213 February 2021 30/11/19 UNAUDITED ABRIDGED

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA KAREN PARKINSON / 22/10/2020

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PARKINSON / 22/10/2020

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM BECKETT HOUSE WYREFIELDS POULTON LE FYLDE LANCASHIRE FY6 8JX

View Document

27/02/2027 February 2020 PREVEXT FROM 31/05/2019 TO 30/11/2019

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MISS HAYLEY MAUREEN PARKINSON

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065877480001

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY RAWCLIFFE AND CO. COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/09/1529 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAWCLIFFE AND CO. COMPANY SECRETARIAL SERVICES LIMITED / 01/09/2013

View Document

29/09/1529 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

05/02/155 February 2015 Annual return made up to 25 October 2014 with full list of shareholders

View Document

04/02/154 February 2015 Annual return made up to 8 May 2014 with full list of shareholders

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM BECKETT RAWCLIFFE BECKETT HOUSE, 18 SOVEREIGN COURT WYREFIELDS POULTON-LE-FYLDE LANCASHIRE FY6 8JX UNITED KINGDOM

View Document

11/10/1411 October 2014 DISS40 (DISS40(SOAD))

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG U.K.

View Document

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR IAN PARKINSON

View Document

26/01/1326 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

19/06/1219 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA KAREN PARKINSON / 21/12/2011

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

10/05/1110 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 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