IPR ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewPurchase of own shares.

View Document

24/07/2524 July 2025 NewCessation of Paul Ansell as a person with significant control on 2025-06-23

View Document

24/07/2524 July 2025 NewChange of details for Mr Ian Ansell as a person with significant control on 2025-06-23

View Document

15/07/2515 July 2025 NewResolutions

View Document

14/07/2514 July 2025 NewCancellation of shares. Statement of capital on 2025-06-24

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Registered office address changed from 2B Haddo Street London SE10 9RN England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne Dorset BH21 7SB on 2023-11-06

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

11/04/2311 April 2023 Notification of Ross Bearham as a person with significant control on 2022-10-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Termination of appointment of Mandy Kim Richmond as a director on 2023-03-14

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-10-27

View Document

02/11/222 November 2022 Resolutions

View Document

24/10/2224 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-10-22

View Document

12/11/2112 November 2021 Resolutions

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

08/11/198 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/11/1812 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM UNIT 10 1 LUKE STREET LONDON EC2A 4PX ENGLAND

View Document

24/07/1824 July 2018 Registered office address changed from , Unit 10 1 Luke Street, London, EC2A 4PX, England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne Dorset BH21 7SB on 2018-07-24

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR IAN ANSELL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

05/04/185 April 2018 CESSATION OF MORISHA KIM CHRISTY AS A PSC

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANSELL

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ANSELL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/07/1725 July 2017 DIRECTOR APPOINTED MR ROSS BEARHAM

View Document

07/05/177 May 2017 DIRECTOR APPOINTED MS MANDY KIM RICHMOND

View Document

07/05/177 May 2017 APPOINTMENT TERMINATED, DIRECTOR MORISHA CHRISTY

View Document

07/05/177 May 2017 03/04/17 STATEMENT OF CAPITAL GBP 250000

View Document

30/03/1730 March 2017 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