IPT SOLAR LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
01/09/251 September 2025 New | Application to strike the company off the register |
01/09/251 September 2025 New | Accounts for a dormant company made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
08/12/248 December 2024 | Confirmation statement made on 2024-11-24 with no updates |
05/12/245 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Accounts for a dormant company made up to 2023-03-24 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-24 with no updates |
25/07/2325 July 2023 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 101 King's Cross Road London WC1X 9LP on 2023-07-25 |
24/03/2324 March 2023 | Annual accounts for year ending 24 Mar 2023 |
13/12/2213 December 2022 | Micro company accounts made up to 2022-03-31 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-24 with no updates |
09/11/229 November 2022 | Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 2022-11-09 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-24 with updates |
22/11/2122 November 2021 | Notification of Dawn Hogan as a person with significant control on 2021-11-22 |
22/11/2122 November 2021 | Cessation of Shauquat Alam as a person with significant control on 2021-11-22 |
22/11/2122 November 2021 | Termination of appointment of Shauquat Alam as a director on 2021-11-22 |
03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
02/08/212 August 2021 | Accounts for a dormant company made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES |
27/11/1927 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
05/08/195 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUQUAT ALAM |
05/08/195 August 2019 | 01/08/19 STATEMENT OF CAPITAL GBP 0.01 |
05/08/195 August 2019 | DIRECTOR APPOINTED MR SHAUQUAT ALAM |
05/08/195 August 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN PHILIP HOGAN / 01/08/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
13/04/1813 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN PHILIP HOGAN / 05/02/2018 |
01/01/181 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
12/07/1712 July 2017 | REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 71 MATLOCK ROAD SOUTHPORT MERSEYSIDE PR8 4EL |
12/07/1712 July 2017 | DIRECTOR APPOINTED MRS DAWN MARIE HOGAN |
12/07/1712 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP HOGAN / 01/07/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
08/06/168 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/11/159 November 2015 | Annual return made up to 8 November 2015 with full list of shareholders |
17/04/1517 April 2015 | CURREXT FROM 31/10/2015 TO 31/03/2016 |
17/04/1517 April 2015 | COMPANY NAME CHANGED SUNTECH POWER LIMITED CERTIFICATE ISSUED ON 17/04/15 |
03/10/143 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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