IPT NETWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

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

View Accounts

23/01/2323 January 2023 Change of details for Mr Christopher Roy Sibley as a person with significant control on 2022-10-01

View Document

20/01/2320 January 2023 Director's details changed for Mr Chris Sibley on 2022-10-01

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Change of details for Mr Christopher James Alexander Beeson as a person with significant control on 2019-07-24

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

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

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

19/03/2019 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS SIBLEY / 28/06/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY SIBLEY / 28/06/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ALEXANDER BEESON / 28/06/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART EDWARD JOSEPH MCEWEN / 28/06/2019

View Document

01/07/191 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEWART EDWARD JOSEPH MCEWEN / 28/06/2019

View Document

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

View Accounts

12/03/1912 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

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

View Accounts

16/03/1816 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SIBLEY

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BEESON

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

20/07/1620 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

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

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM CHARISMA SCHOOL LANE OLD SOMERBY GRANTHAM LINCOLNSHIRE NG33 4AG UNITED KINGDOM

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/11/1118 November 2011 ACCOUNTING REFERENCE DATE 18/10/2011

View Document

18/11/1118 November 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS SIBLEY / 20/06/2011

View Document

20/06/1120 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 15B SYDNEY ROAD LONDON N10 2LR ENGLAND

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / STEWART MCEWEN / 12/03/2011

View Document

12/03/1112 March 2011 DIRECTOR APPOINTED MR STEWART EDWARD JOSEPH MCEWEN

View Document

29/07/1029 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

19/06/0919 June 2009 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