IPPD SERVICES AND CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-04 with updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-04-05

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/09/2311 September 2023 Change of details for Mrs Joanne Korpal as a person with significant control on 2023-09-08

View Document

11/09/2311 September 2023 Termination of appointment of Ramman Korpal as a director on 2023-09-08

View Document

11/09/2311 September 2023 Cessation of Ramman Korpal as a person with significant control on 2023-09-08

View Document

08/09/238 September 2023 Micro company accounts made up to 2023-04-05

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/03/2228 March 2022 Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-28

View Document

02/03/222 March 2022 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-02

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

29/10/2029 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR RAMMAN KORPAL / 22/05/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

07/07/167 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

01/06/161 June 2016 DIRECTOR APPOINTED JOANNE KORPAL

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

19/08/1519 August 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

31/07/1431 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

11/06/1311 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/06/1220 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/08/115 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

13/06/1113 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

02/07/092 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR MEENA SHAH

View Document

18/06/0818 June 2008 CURRSHO FROM 30/06/2009 TO 05/04/2009

View Document

09/06/089 June 2008 DIRECTOR APPOINTED MRS MEENA SHAH

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MR RAMMAN KORPAL

View Document

04/06/084 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document


More Company Information