IPM GLOBAL LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Notice of move from Administration to Dissolution

View Document

24/01/2524 January 2025 Administrator's progress report

View Document

24/07/2424 July 2024 Notice of deemed approval of proposals

View Document

17/07/2417 July 2024 Registered office address changed from Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ United Kingdom to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2024-07-17

View Document

15/07/2415 July 2024 Statement of administrator's proposal

View Document

15/07/2415 July 2024 Appointment of an administrator

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Memorandum and Articles of Association

View Document

24/03/2324 March 2023 Particulars of variation of rights attached to shares

View Document

24/03/2324 March 2023 Change of share class name or designation

View Document

24/03/2324 March 2023 Sub-division of shares on 2023-03-15

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/11/2130 November 2021 Registered office address changed from 43 Tyndall Court, Commerce Road Peterborough Cambridgeshire PE2 6LR to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 2021-11-30

View Document

05/11/215 November 2021 Change of details for Mr Robert Alan Bentley as a person with significant control on 2021-10-19

View Document

01/11/211 November 2021 Satisfaction of charge 3 in full

View Document

25/10/2125 October 2021 Director's details changed for Mr Robert Alan Bentley on 2021-10-19

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT ALAN BENTLEY / 20/12/2019

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN BENTLEY / 12/02/2020

View Document

18/02/2018 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET ROSEMARY BENTLEY / 12/02/2020

View Document

14/01/2014 January 2020 SUB-DIVISION 20/12/19

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR RICHARD KEITH TIMMINS

View Document

07/01/207 January 2020 ADOPT ARTICLES 20/12/2019

View Document

07/01/207 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 111000

View Document

07/01/207 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 123644.80

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

27/06/1927 June 2019 CESSATION OF ROBERT ALAN BENTLEY AS A PSC

View Document

08/10/188 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALAN BENTLEY

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE WRIGHT

View Document

08/11/178 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALAN BENTLEY

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/12/166 December 2016 ADOPT ARTICLES 15/09/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/09/1518 September 2015 ADOPT ARTICLES 24/07/2015

View Document

16/09/1516 September 2015 24/07/15 STATEMENT OF CAPITAL GBP 109500

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 CURRSHO FROM 31/08/2015 TO 31/07/2015

View Document

13/07/1513 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MRS JULIE WRIGHT

View Document

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

View Accounts

27/06/1427 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/07/1312 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KITCHEN

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/10/1222 October 2012 COMPANY NAME CHANGED INTERNATIONAL PERSONNEL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/10/12

View Document

04/07/124 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/07/118 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/06/1110 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR DAVID ANTONY KITCHEN

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/11/1018 November 2010 SECRETARY APPOINTED MRS JANET ROSEMARY BENTLEY

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT BENTLEY

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HAJDUK

View Document

13/08/1013 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HAJDUK / 27/06/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/01/098 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/06/0827 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/07/079 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/079 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 43 TYNDALL COURT, COMMERCE ROAD LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 7 BACK LANE, SOUTH LUFFENHAM OAKHAM RUTLAND LE15 8NQ

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 55A PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1LW

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 2 KING STREET NOTTINGHAM NG1 2AX

View Document

04/07/054 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05

View Document

04/07/054 July 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 7 BACK LANE, SOUTH LUFFENHAM OAKHAM RUTLAND LE15 8NQ

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/04/0522 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/08/9630 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9628 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 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