IPS GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Notification of Timothy Smith as a person with significant control on 2025-02-19

View Document

21/02/2521 February 2025 Termination of appointment of Amanda Jane Smith as a director on 2025-02-19

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

21/02/2521 February 2025 Cessation of Peter Leslie Smith as a person with significant control on 2025-02-19

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

10/05/2410 May 2024 Director's details changed for Ann Smith on 2024-05-10

View Document

10/05/2410 May 2024 Change of details for Mr Peter Leslie Smith as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Director's details changed for Mr Peter Leslie Smith on 2024-05-10

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

13/06/2313 June 2023 Change of details for Mr Peter Leslie Smith as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Director's details changed for Ann Smith on 2023-06-13

View Document

13/06/2313 June 2023 Director's details changed for Mr Peter Leslie Smith on 2023-06-13

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR PETER LESLIE SMITH / 11/06/2020

View Document

27/03/2027 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MISS AMANDA JANE SMITH

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR TIMOTHY SMITH

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANN SMITH / 08/10/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR PETER LESLIE SMITH / 08/10/2018

View Document

08/10/188 October 2018 SECRETARY'S CHANGE OF PARTICULARS / PETER LESLIE SMITH / 08/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE SMITH / 08/10/2018

View Document

11/09/1811 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

03/10/173 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM C/O BRAHAM NOBLE DENHOLM & CO YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA

View Document

03/07/143 July 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER LESLIE SMITH / 26/06/2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANN SMITH / 26/06/2014

View Document

03/07/143 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE SMITH / 26/06/2014

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER LESLIE SMITH / 01/04/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANN SMITH / 01/04/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE SMITH / 01/04/2012

View Document

17/07/1217 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/12/113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/09/1112 September 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER LESLIE SMITH / 18/06/2010

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE SMITH / 03/07/2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANN SMITH / 18/06/2010

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER LESLIE SMITH / 18/06/2010

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANN SMITH / 18/06/2010

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE SMITH / 18/06/2010

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/07/1021 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 03/07/08; NO CHANGE OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/08/0724 August 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 MEMORANDUM OF ASSOCIATION

View Document

17/06/0517 June 2005 £ NC 10000/25000 31/05/

View Document

17/06/0517 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/0517 June 2005 ALLOT EQUITY SECURITIES 31/05/05

View Document

17/06/0517 June 2005 NC INC ALREADY ADJUSTED 31/05/05

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0120 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/0130 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/05/0130 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 COMPANY NAME CHANGED SPRIGGS INDUSTRIAL GRAPHICS LIMI TED CERTIFICATE ISSUED ON 16/05/01

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 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