IPROTEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-05-31

View Document

16/09/2216 September 2022 Registered office address changed from William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England to 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ on 2022-09-16

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-05-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

21/12/2121 December 2021 Director's details changed for Mrs Lucy Wojcik on 2021-12-14

View Document

21/12/2121 December 2021 Director's details changed for Mrs Lucy Wojcik on 2021-12-14

View Document

14/12/2114 December 2021 Secretary's details changed for Mrs Lucy Wojcik on 2021-12-14

View Document

10/12/2110 December 2021 Change of details for Mrs Lucy Wojcik as a person with significant control on 2016-04-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM PARK HOUSE 15-23 GREENHILL CRESCENT WATFORD WD18 8PH

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUCY WOJCIK / 10/10/2014

View Document

05/05/155 May 2015 SECRETARY'S CHANGE OF PARTICULARS / LUCY WOJCIK / 10/10/2014

View Document

29/01/1529 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 25 STATION ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1QP

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM WOJCIK

View Document

22/05/1322 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM GABRIEL WOJCIK / 22/05/2012

View Document

29/06/1229 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/118 June 2011 DISS40 (DISS40(SOAD))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

02/06/112 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/08/1018 August 2010 DISS40 (DISS40(SOAD))

View Document

17/08/1017 August 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

14/07/0814 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 30 CITY ROAD LONDON EC1Y 2AB

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 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