I P B COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES FOX / 11/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

23/06/1723 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 130 BURY NEW ROAD PRESTWICH MANCHESTER M25 0AA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY AMANDA WILLIAMS

View Document

20/10/1520 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/10/1416 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 3 BROOKLANDS PLACE BROOKLANDS ROAD SALE CHESHIRE M33 3SD

View Document

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 SECRETARY APPOINTED MRS AMANDA DENISE WILLIAMS

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, SECRETARY STEWART PIMBLEY

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN QUINTON-BARBER

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY INGHAM

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY HOWARD SHARROCK

View Document

05/02/135 February 2013 SECRETARY APPOINTED STEWART HAMILTON PIMBLEY

View Document

01/02/131 February 2013 17/12/12 STATEMENT OF CAPITAL GBP 900

View Document

26/10/1226 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

11/08/1211 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/05/129 May 2012 09/05/12 STATEMENT OF CAPITAL GBP 902

View Document

09/05/129 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/129 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BELLIS

View Document

27/04/1227 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/10/1128 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL QUINTON-BARBER / 01/01/2011

View Document

11/08/1111 August 2011 ADOPT ARTICLES 29/07/2011

View Document

24/06/1124 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR JOHN PAUL QUINTON-BARBER

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STRUTHERS

View Document

26/10/1026 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM C/O COBBETTS LLP 58 MOSLEY STREET MANCHESTER M2 3HZ

View Document

20/04/1020 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STRUTHERS / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART HAMILTON PIMBLEY / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES FOX / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY INGHAM / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BELLIS / 18/11/2009

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART PIMBLEY / 14/08/2009

View Document

05/06/095 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FOX / 12/05/2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/05/086 May 2008 AUDITOR'S RESIGNATION

View Document

08/04/088 April 2008 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS; AMEND

View Document

22/11/0722 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

28/11/0628 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 NC INC ALREADY ADJUSTED 23/12/04

View Document

20/01/0520 January 2005 NC INC ALREADY ADJUSTED 20/08/04

View Document

20/01/0520 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0520 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0520 January 2005 £ NC 1000/1003 20/08/0

View Document

20/01/0520 January 2005 £ NC 1003/1090 23/12/0

View Document

20/01/0520 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/0520 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/0520 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/01/0520 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/06/044 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0418 March 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 S366A DISP HOLDING AGM 20/10/03

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 1 WORSLEY COURT HIGH STREET WORSLEY LANCASHIRE M28 3NJ

View Document

08/02/038 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 65 DELAHAYS ROAD HALE ALTRINCHAM CHESHIRE WA15 8JN

View Document

03/01/023 January 2002 COMPANY NAME CHANGED LAWLEAD LIMITED CERTIFICATE ISSUED ON 03/01/02

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

24/10/0124 October 2001 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