IPT SOLAR LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/09/251 September 2025 NewApplication to strike the company off the register

View Document

01/09/251 September 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

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

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-03-24

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

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

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

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

View Document

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

View Accounts

07/12/217 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

22/11/2122 November 2021 Notification of Dawn Hogan as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Cessation of Shauquat Alam as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Termination of appointment of Shauquat Alam as a director on 2021-11-22

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

02/08/212 August 2021 Accounts for a dormant company made up to 2020-03-31

View Document

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

View Accounts

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

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUQUAT ALAM

View Document

05/08/195 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 0.01

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR SHAUQUAT ALAM

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN PHILIP HOGAN / 01/08/2019

View Document

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

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

13/04/1813 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PHILIP HOGAN / 05/02/2018

View Document

01/01/181 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 71 MATLOCK ROAD SOUTHPORT MERSEYSIDE PR8 4EL

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MRS DAWN MARIE HOGAN

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP HOGAN / 01/07/2017

View Document

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

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

09/11/159 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

17/04/1517 April 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

17/04/1517 April 2015 COMPANY NAME CHANGED SUNTECH POWER LIMITED CERTIFICATE ISSUED ON 17/04/15

View Document

03/10/143 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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