FWD-IP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2022-04-01

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-02 with updates

View Document

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

View Accounts

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

View Accounts

04/03/224 March 2022 Director's details changed for Mr Will Everitt on 2022-03-04

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR STUART ANTHONY GRAINGER / 07/02/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY GRAINGER / 07/02/2020

View Document

07/01/207 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 PREVEXT FROM 30/03/2019 TO 31/03/2019

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM LAKIN ROSE LIMITED PIONEER HOUSE VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9NL UNITED KINGDOM

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

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

View Accounts

20/03/1920 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY GRAINGER / 30/04/2018

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM TENNYSON HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CB4 0WZ UNITED KINGDOM

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053821860002

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM C/O PRICE BAILEY LLP RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH

View Document

08/04/168 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA MADELAINE GRAINGER / 03/03/2016

View Document

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MOIRA MADELAINE GRAINGER / 03/03/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYMOND GRAINGER / 03/03/2016

View Document

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

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY GRAINGER / 05/05/2015

View Document

07/04/157 April 2015 SUB-DIVISION 01/12/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM UNIT 2 GREENHAM PARK COMMON ROAD WITCHFORD ELY CAMBRIDGESHIRE CB6 2HY

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 COMPANY NAME CHANGED ELY TELECOM LIMITED CERTIFICATE ISSUED ON 24/06/14

View Document

24/06/1424 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/143 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY GRAINGER / 01/01/2014

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR LEIGHTON BARKER

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 08/01/13 STATEMENT OF CAPITAL GBP 50

View Document

08/01/138 January 2013 18/12/12 STATEMENT OF CAPITAL GBP 121

View Document

31/12/1231 December 2012 SOLVENCY STATEMENT DATED 18/12/12

View Document

31/12/1231 December 2012 STATEMENT BY DIRECTORS

View Document

31/12/1231 December 2012 REDUCE ISSUED CAPITAL 18/12/2012

View Document

31/12/1231 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON JAMES BARKER / 07/12/2012

View Document

02/04/122 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

01/04/121 April 2012 REGISTERED OFFICE CHANGED ON 01/04/2012 FROM RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON JAMES BARKER / 01/03/2011

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY GRAINGER / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYMOND GRAINGER / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA MADELAINE GRAINGER / 11/03/2010

View Document

23/12/0923 December 2009 CONSOLIDATION 06/10/09

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0925 November 2009 28/10/09 STATEMENT OF CAPITAL GBP 99

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR LEIGHTON JAMES BARKER

View Document

17/04/0917 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAINGER / 17/04/2009

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 GBP NC 1000/2000 27/05/08

View Document

14/03/0814 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAINGER / 10/01/2008

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 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