I.P.M. SSAS ADMINISTRATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
05/04/255 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
04/04/254 April 2025 | Director's details changed for Mr John Richard Poyner on 2025-01-02 |
04/04/254 April 2025 | Change of details for Mr John Richard Poyner as a person with significant control on 2025-01-02 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/07/2411 July 2024 | Total exemption full accounts made up to 2024-03-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
02/04/242 April 2024 | Change of details for Mr John Richard Poyner as a person with significant control on 2023-11-23 |
02/04/242 April 2024 | Director's details changed for Mr John Richard Poyner on 2023-11-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/06/239 June 2023 | Total exemption full accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/12/212 December 2021 | Termination of appointment of Judith Anne Smith as a director on 2021-11-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
30/07/1830 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | ADOPT ARTICLES 15/01/2018 |
19/01/1819 January 2018 | ADOPT ARTICLES 15/01/2017 |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES |
22/08/1722 August 2017 | APPOINTMENT TERMINATED, DIRECTOR DEBRA POYNER |
22/08/1722 August 2017 | APPOINTMENT TERMINATED, SECRETARY DEBRA POYNER |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/08/1520 August 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
11/09/1411 September 2014 | Annual return made up to 15 August 2014 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/09/133 September 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/09/127 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAFYDD CYNOG EVANS / 07/09/2012 |
07/09/127 September 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/10/114 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA JEAN NIMZ / 01/05/2011 |
04/10/114 October 2011 | Annual return made up to 15 August 2011 with full list of shareholders |
03/10/113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD POYNER / 01/05/2011 |
03/10/113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE SMITH / 01/05/2011 |
03/10/113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JEAN POYNER / 01/05/2011 |
03/10/113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SWEET / 01/05/2011 |
09/09/109 September 2010 | Annual return made up to 15 August 2010 with full list of shareholders |
09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JEAN POYNER / 15/08/2010 |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/11/0919 November 2009 | Annual return made up to 15 August 2009 with full list of shareholders |
19/11/0919 November 2009 | REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 14 SOUTH STREET EPSOM SURREY KT18 7PF UNITED KINGDOM |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/09/0817 September 2008 | LOCATION OF REGISTER OF MEMBERS |
17/09/0817 September 2008 | LOCATION OF DEBENTURE REGISTER |
17/09/0817 September 2008 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 3 VICTORIA COURT BANK SQUARE MORLEY LS27 9SE |
17/09/0817 September 2008 | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | DIRECTOR APPOINTED DEBRA JEAN POYNER |
18/02/0818 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/10/071 October 2007 | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/09/066 September 2006 | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/09/0516 September 2005 | SECRETARY'S PARTICULARS CHANGED |
16/09/0516 September 2005 | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
15/09/0515 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/09/0420 September 2004 | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS |
11/06/0411 June 2004 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 |
15/08/0315 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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