IPUMPS LTD

Company Documents

DateDescription
22/10/2522 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/10/2423 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

28/11/1928 November 2019 SECRETARY APPOINTED MR. JAMES MILNE

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 12 WILLIS WALK NORTHWAY TEWKESBURY GL20 8RW ENGLAND

View Document

14/09/1914 September 2019 APPOINTMENT TERMINATED, SECRETARY REBECCA MILNE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

04/07/184 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

05/04/175 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR JAMES MILNE

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM ANAKAN CROSSING GRANGE ROAD TEWKESBURY GLOUCESTERSHIRE GL20 8HZ

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MILNE

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

21/07/1521 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA ANNE PATCHITT / 13/07/2015

View Document

06/09/146 September 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

11/09/1311 September 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM ANAKAN CROSSING GRANGE ROAD NORTHWAY TEWKESBURY GLOUCESTERSHIRE GL20 8HQ UNITED KINGDOM

View Document

17/07/1317 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

06/09/126 September 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

06/03/126 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

15/03/1115 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JOHN MILNE / 13/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

13/07/0913 July 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