IPSOTEK HOLDINGS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Termination of appointment of Delphine Soria Sak Bun as a secretary on 2025-03-17

View Document

18/03/2518 March 2025 Appointment of Miss Hayley Marie Bevis as a secretary on 2025-03-17

View Document

04/03/254 March 2025 Appointment of Mr Michael John Herron as a director on 2025-02-28

View Document

04/03/254 March 2025 Termination of appointment of Ibrahim Mahmood as a director on 2025-02-28

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

06/12/246 December 2024 Director's details changed for Mr Clay Pendleton Van Doren on 2024-12-06

View Document

27/09/2427 September 2024 Resolutions

View Document

24/09/2424 September 2024 Termination of appointment of Nicola Jane Kelly as a director on 2024-09-10

View Document

05/08/245 August 2024 Appointment of Mr Clay Pendleton Van Doren as a director on 2024-07-22

View Document

24/06/2424 June 2024 Termination of appointment of Pendleton Clay Van Doren as a director on 2024-06-14

View Document

24/06/2424 June 2024 Appointment of Ms Nicola Jane Kelly as a director on 2024-06-14

View Document

24/06/2424 June 2024 Appointment of Mr Ibrahim Mahmood as a director on 2024-06-14

View Document

14/02/2414 February 2024 Termination of appointment of Suzanne De Wit as a director on 2023-10-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Accounts for a small company made up to 2022-12-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

12/10/2312 October 2023 Director's details changed for Ms Suzanne De Wit on 2023-03-27

View Document

22/06/2322 June 2023 Termination of appointment of Jerome Sandrini as a director on 2022-12-25

View Document

18/04/2318 April 2023 Appointment of Ms Suzanne De Wit as a director on 2023-03-27

View Document

30/03/2330 March 2023 Second filing of Confirmation Statement dated 2022-11-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

30/06/2130 June 2021 Termination of appointment of Boghos Alexander Boghossian as a director on 2021-05-28

View Document

30/06/2130 June 2021 Termination of appointment of William James Flind as a director on 2021-05-28

View Document

30/06/2130 June 2021 Termination of appointment of Kevin John Lomax as a director on 2021-05-28

View Document

30/06/2130 June 2021 Termination of appointment of Christopher Glen Gomersall as a director on 2021-05-28

View Document

30/06/2130 June 2021 Termination of appointment of Andrew John Eggington as a director on 2021-05-28

View Document

30/06/2130 June 2021 Termination of appointment of Denis Knowles Tinsley as a director on 2021-05-28

View Document

24/06/2124 June 2021 Appointment of Delphine Soria Sak Bun as a secretary on 2021-05-28

View Document

24/06/2124 June 2021 Termination of appointment of Andrew John Eggington as a secretary on 2021-05-28

View Document

24/06/2124 June 2021 Appointment of Jerome Sandrini as a director on 2021-05-28

View Document

24/06/2124 June 2021 Appointment of Mr Pendleton Clay Van Doren as a director on 2021-05-28

View Document

24/06/2124 June 2021 Appointment of Pierre Francois Jacques Barnabe as a director on 2021-05-28

View Document

24/06/2124 June 2021 Withdrawal of a person with significant control statement on 2021-06-24

View Document

24/06/2124 June 2021 Notification of Atos It Services Uk Limited as a person with significant control on 2021-05-28

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Change of share class name or designation

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Consolidation of shares on 2021-05-28

View Document

20/06/2120 June 2021 Particulars of variation of rights attached to shares

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 31/03/20 STATEMENT OF CAPITAL GBP 1052572.511

View Document

25/08/2025 August 2020 ARTICLES OF ASSOCIATION

View Document

25/08/2025 August 2020 ALTER ARTICLES 16/08/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/09/199 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052998060002

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052998060002

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

04/12/184 December 2018 01/04/18 STATEMENT OF CAPITAL GBP 974598.33

View Document

04/12/184 December 2018 17/05/18 STATEMENT OF CAPITAL GBP 974992.73

View Document

04/12/184 December 2018 07/02/18 STATEMENT OF CAPITAL GBP 976548.301

View Document

04/12/184 December 2018 29/01/18 STATEMENT OF CAPITAL GBP 864748.73

View Document

04/12/184 December 2018 08/03/18 STATEMENT OF CAPITAL GBP 937686.66

View Document

04/12/184 December 2018 07/03/18 STATEMENT OF CAPITAL GBP 937177.13

View Document

04/12/184 December 2018 06/03/18 STATEMENT OF CAPITAL GBP 930131.8

View Document

04/12/184 December 2018 05/03/18 STATEMENT OF CAPITAL GBP 911905.3

View Document

04/12/184 December 2018 01/03/18 STATEMENT OF CAPITAL GBP 908863.7

View Document

04/12/184 December 2018 28/02/18 STATEMENT OF CAPITAL GBP 906477.84

View Document

04/12/184 December 2018 27/02/18 STATEMENT OF CAPITAL GBP 900363.2

View Document

04/12/184 December 2018 26/02/18 STATEMENT OF CAPITAL GBP 892585.2

View Document

04/12/184 December 2018 19/02/18 STATEMENT OF CAPITAL GBP 892085.2

View Document

04/12/184 December 2018 30/01/18 STATEMENT OF CAPITAL GBP 865835.2

View Document

04/12/184 December 2018 29/01/18 STATEMENT OF CAPITAL GBP 864748.73

View Document

04/12/184 December 2018 23/03/18 STATEMENT OF CAPITAL GBP 969760.58

View Document

04/12/184 December 2018 09/03/18 STATEMENT OF CAPITAL GBP 939686.66

View Document

04/12/184 December 2018 14/03/18 STATEMENT OF CAPITAL GBP 955912.16

View Document

04/12/184 December 2018 15/03/18 STATEMENT OF CAPITAL GBP 956104.22

View Document

04/12/184 December 2018 19/03/18 STATEMENT OF CAPITAL GBP 956385.58

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 06/12/17 STATEMENT OF CAPITAL GBP 827685.19

View Document

11/09/1811 September 2018 20/12/17 STATEMENT OF CAPITAL GBP 863355.53

View Document

11/09/1811 September 2018 13/12/17 STATEMENT OF CAPITAL GBP 858664.78

View Document

11/09/1811 September 2018 12/12/17 STATEMENT OF CAPITAL GBP 856164.78

View Document

11/09/1811 September 2018 11/12/17 STATEMENT OF CAPITAL GBP 842692.94

View Document

11/09/1811 September 2018 27/11/17 STATEMENT OF CAPITAL GBP 811158.69

View Document

11/09/1811 September 2018 22/11/17 STATEMENT OF CAPITAL GBP 796113.69

View Document

11/09/1811 September 2018 21/11/17 STATEMENT OF CAPITAL GBP 780527.82

View Document

11/09/1811 September 2018 15/11/17 STATEMENT OF CAPITAL GBP 764793.37

View Document

11/09/1811 September 2018 20/11/17 STATEMENT OF CAPITAL GBP 777386.17

View Document

11/09/1811 September 2018 14/11/17 STATEMENT OF CAPITAL GBP 763785.36

View Document

11/09/1811 September 2018 03/11/17 STATEMENT OF CAPITAL GBP 763355.47

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 663355.47

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN JOHN LOMAX / 26/01/2016

View Document

22/01/1622 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

21/01/1621 January 2016 14/12/15 STATEMENT OF CAPITAL GBP 633533.44

View Document

26/10/1526 October 2015 14/08/15 STATEMENT OF CAPITAL GBP 596304.01

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/10/156 October 2015 09/06/15 STATEMENT OF CAPITAL GBP 577727.2

View Document

06/03/156 March 2015 SECOND FILING FOR FORM SH01

View Document

05/03/155 March 2015 SECOND FILING WITH MUD 29/11/14 FOR FORM AR01

View Document

04/03/154 March 2015 ADOPT ARTICLES 18/02/2015

View Document

22/02/1522 February 2015 ADOPT ARTICLES 02/12/2014

View Document

12/02/1512 February 2015 28/04/14 STATEMENT OF CAPITAL GBP 497078.65

View Document

12/02/1512 February 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

19/01/1519 January 2015 17/12/14 STATEMENT OF CAPITAL GBP 537610.65

View Document

16/01/1516 January 2015 21/10/14 STATEMENT OF CAPITAL GBP 536827.5

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR WILLIAM JAMES FLIND

View Document

08/09/148 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 497078.65

View Document

23/12/1323 December 2013 29/03/13 STATEMENT OF CAPITAL GBP 436607.14

View Document

23/12/1323 December 2013 29/03/13 STATEMENT OF CAPITAL GBP 435710.84

View Document

23/12/1323 December 2013 24/04/13 STATEMENT OF CAPITAL GBP 436836.16

View Document

23/12/1323 December 2013 28/09/12 STATEMENT OF CAPITAL GBP 371481.2

View Document

23/12/1323 December 2013 10/09/13 STATEMENT OF CAPITAL GBP 494115.69

View Document

23/12/1323 December 2013 28/09/12 STATEMENT OF CAPITAL GBP 369791.2

View Document

23/12/1323 December 2013 30/05/12 STATEMENT OF CAPITAL GBP 353721.53

View Document

23/12/1323 December 2013 03/10/11 STATEMENT OF CAPITAL GBP 340563.64

View Document

23/12/1323 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 ARTICLES OF ASSOCIATION

View Document

14/03/1314 March 2013 COMPANY NAME CHANGED ARMORSTAR LIMITED CERTIFICATE ISSUED ON 14/03/13

View Document

14/03/1314 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1220 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/02/1224 February 2012 03/10/11 STATEMENT OF CAPITAL GBP 340498.33

View Document

28/12/1128 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 03/10/11 STATEMENT OF CAPITAL GBP 339863.64

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/09/1112 September 2011 07/08/11 STATEMENT OF CAPITAL GBP 338363.64

View Document

14/03/1114 March 2011 ADOPT ARTICLES 25/09/2008

View Document

07/01/117 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN JOHN LOMAX / 05/01/2011

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BOGHOS ALEXANDER BOGHOSSIAN / 14/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GLEN GOMERSALL / 10/10/2009

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MALIM

View Document

09/11/099 November 2009 DIRECTOR APPOINTED DENIS TINSLEY

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID VAN DER WOUDE

View Document

22/01/0922 January 2009 ADOPT ARTICLES 25/09/2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 GBP NC 350000/1000000 20/06/2008

View Document

17/09/0817 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/0817 September 2008 ARTICLES OF ASSOCIATION

View Document

17/09/0817 September 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/09/0817 September 2008 ALTER ARTICLES 20/06/2008

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED CHRISTOPHER GLEN GOMERSALL

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED DAVID JOHN ANTHONY VAN DER WOUDE

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED DR BOGHOS ALEXANDER BOGHOSSIAN

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED DR KEVIN JOHN LOMAX

View Document

15/04/0815 April 2008 ARTICLES OF ASSOCIATION

View Document

15/04/0815 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/0815 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/0815 April 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

15/04/0815 April 2008 NC INC ALREADY ADJUSTED 10/01/08

View Document

15/04/0815 April 2008 NC INC ALREADY ADJUSTED 10/01/08

View Document

12/02/0812 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

10/12/0510 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

22/09/0522 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/0515 September 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/08/05

View Document

07/09/057 September 2005 S-DIV 10/08/05

View Document

07/09/057 September 2005 SUB DIVISION 10/08/05

View Document

07/09/057 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/057 September 2005 £ NC 1000/100000 10/08

View Document

07/09/057 September 2005 NC INC ALREADY ADJUSTED 10/08/05

View Document

26/08/0526 August 2005 COMPANY NAME CHANGED ACRE 949 LIMITED CERTIFICATE ISSUED ON 26/08/05

View Document

27/06/0527 June 2005 COMPANY NAME CHANGED JUST IMAGINE LIMITED CERTIFICATE ISSUED ON 27/06/05

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/0517 February 2005 COMPANY NAME CHANGED ACRE 949 LIMITED CERTIFICATE ISSUED ON 17/02/05

View Document

29/11/0429 November 2004 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