IPS NETWORK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Accounts

03/11/233 November 2023 Micro company accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Termination of appointment of Lisa Anne Smith as a secretary on 2023-05-30

View Document

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

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Secretary's details changed for Lisa Anne Smith on 2021-06-03

View Document

22/06/2122 June 2021 Secretary's details changed for Lisa Anne Smith on 2021-03-03

View Document

18/06/2118 June 2021 Change of details for Ian Paul Smith as a person with significant control on 2021-06-03

View Document

18/06/2118 June 2021 Registered office address changed from 16 Verrington Park Road Wincanton Somerset BA9 9DA United Kingdom to 1, the Centre High Street Gillingham SP8 4AB on 2021-06-18

View Document

18/06/2118 June 2021 Director's details changed for Mr Ian Paul Smith on 2021-06-03

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-03-30 with no updates

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 1 WEST VIEW QUEEN CAMEL YEOVIL SOMERSET BA22 7PG

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 SECRETARY'S CHANGE OF PARTICULARS / LISA ANNE SMITH / 12/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL SMITH / 12/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 125 ASHRIDGE WAY SUNBURY ON THAMES MIDDLESEX TW16 7SE

View Document

10/05/1110 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA SMITH / 13/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SMITH / 13/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SMITH / 30/03/2010

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA ELLIOTT / 17/02/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/12/0919 December 2009 DISS40 (DISS40(SOAD))

View Document

16/12/0916 December 2009 Annual return made up to 30 March 2008 with full list of shareholders

View Document

16/12/0916 December 2009 Annual return made up to 30 March 2009 with full list of shareholders

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

22/12/0822 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/03/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 9 WELBECK ROAD YEOVIL BA21 5PH

View Document

25/04/0625 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 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