I P CONTRACTING AND PLANT HIRE LIMITED

Company Documents

DateDescription
06/08/256 August 2025 Statement of affairs

View Document

29/07/2529 July 2025 Appointment of a voluntary liquidator

View Document

29/07/2529 July 2025 Registered office address changed from Castell Farm St. Davids Haverfordwest SA62 6PW Wales to 63 Walter Road Swansea SA1 4PT on 2025-07-29

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

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

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

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

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Registered office address changed from 74 High Street Fishguard SA65 9AU Wales to Castell Farm St. Davids Haverfordwest SA62 6PW on 2023-01-20

View Document

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

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Termination of appointment of Bethan Thomas Price as a director on 2022-01-15

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

06/12/216 December 2021 Appointment of Mrs Bethan Thomas Price as a director on 2021-11-22

View Document

10/08/2110 August 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

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 74 HIGH STREET FISHGUARD PEMBROKESHIRE SA65 9AU UNITED KINGDOM

View Document

14/10/1914 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

14/12/1714 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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