IPV1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Registration of charge 114181080002, created on 2025-07-18

View Document

17/07/2517 July 2025 Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP England to 6 Birchensale Farm Low Field Lane Redditch B97 6QB on 2025-07-17

View Document

09/07/259 July 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-06-14 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-14 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/03/218 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/06/1930 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES ELLARD

View Document

30/06/1930 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JOHN DURBIN

View Document

30/06/1930 June 2019 CESSATION OF DEE PROPERTY MANAGEMENT LIMITED AS A PSC

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE EVERISS

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114181080001

View Document

15/06/1815 June 2018 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