IPP SCOMARK ENGINEERING LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

04/08/254 August 2025 New

View Document

04/08/254 August 2025 New

View Document

04/08/254 August 2025 New

View Document

15/06/2515 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

26/09/2426 September 2024 Current accounting period shortened from 2024-12-29 to 2024-12-28

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

20/07/2320 July 2023 Current accounting period extended from 2023-06-29 to 2023-12-29

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

07/03/237 March 2023 Appointment of Mrs Victoria Sarah Riddell as a director on 2023-03-06

View Document

11/01/2311 January 2023 Termination of appointment of Mark Anderson Penman as a director on 2022-10-08

View Document

02/11/222 November 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

02/11/222 November 2022

View Document

02/11/222 November 2022

View Document

02/11/222 November 2022

View Document

05/11/215 November 2021 Director's details changed for Mr Jared Ayres on 2021-09-22

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

01/07/201 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

06/09/196 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPP HOLDINGS (EUROPE) LIMITED

View Document

17/07/1917 July 2019 CESSATION OF INTERNATIONAL PIPING PRODUCTS (EUROPE) LIMITED AS A PSC

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER DALY / 30/05/2019

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM IPP BARTON BUSINESS PARK BARTON UNDER NEEDWOOD STAFFORDSHIRE DE13 8BX

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JARED AYRES / 30/05/2019

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR MARK ANDERSON PENMAN

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN RODGER

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081052510002

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARNETT

View Document

17/05/1817 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR TIMOTHY JOHN BARNETT

View Document

15/06/1715 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER PETER DALY

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR ALAN MCINTOSH RODGER

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

14/08/1414 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/06/1220 June 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

14/06/1214 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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