IPS NETWORK SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-30 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/12/2411 December 2024 | Micro company accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/11/233 November 2023 | Micro company accounts made up to 2023-03-31 |
01/06/231 June 2023 | Termination of appointment of Lisa Anne Smith as a secretary on 2023-05-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-30 with no updates |
07/12/227 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Micro company accounts made up to 2021-03-31 |
22/06/2122 June 2021 | Secretary's details changed for Lisa Anne Smith on 2021-06-03 |
22/06/2122 June 2021 | Secretary's details changed for Lisa Anne Smith on 2021-03-03 |
18/06/2118 June 2021 | Change of details for Ian Paul Smith as a person with significant control on 2021-06-03 |
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 |
18/06/2118 June 2021 | Director's details changed for Mr Ian Paul Smith on 2021-06-03 |
15/06/2115 June 2021 | Confirmation statement made on 2021-03-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 1 WEST VIEW QUEEN CAMEL YEOVIL SOMERSET BA22 7PG |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
13/04/1613 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / LISA ANNE SMITH / 12/04/2016 |
12/04/1612 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL SMITH / 12/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/04/157 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/11/1110 November 2011 | REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 125 ASHRIDGE WAY SUNBURY ON THAMES MIDDLESEX TW16 7SE |
10/05/1110 May 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / LISA SMITH / 13/05/2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SMITH / 13/05/2010 |
12/05/1012 May 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SMITH / 30/03/2010 |
19/02/1019 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / LISA ELLIOTT / 17/02/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/12/0919 December 2009 | DISS40 (DISS40(SOAD)) |
16/12/0916 December 2009 | Annual return made up to 30 March 2008 with full list of shareholders |
16/12/0916 December 2009 | Annual return made up to 30 March 2009 with full list of shareholders |
15/12/0915 December 2009 | FIRST GAZETTE |
22/12/0822 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
13/12/0713 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
03/10/073 October 2007 | RETURN MADE UP TO 30/03/07; NO CHANGE OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
26/09/0626 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
26/09/0626 September 2006 | SECRETARY'S PARTICULARS CHANGED |
26/09/0626 September 2006 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 9 WELBECK ROAD YEOVIL BA21 5PH |
25/04/0625 April 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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