IAN PRATT ENGINEERING LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

13/10/2213 October 2022 Application to strike the company off the register

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

05/11/195 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/05/1914 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

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

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

09/05/189 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MS COLETTE BELZA BELZA / 26/04/2018

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 3 DINSDALE ROAD LEISTON SUFFOLK IP16 4EX

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 36 BULLER ROAD LEISTON IP16 4HA ENGLAND

View Document

20/10/1720 October 2017 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

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/07/1424 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/07/1326 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/08/1230 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

12/04/1212 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ERIC PRATT / 15/07/2010

View Document

06/05/106 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY SHEILA TOUSSAINT

View Document

29/03/1029 March 2010 SECRETARY APPOINTED MS COLETTE BELZA BELZA

View Document

28/07/0928 July 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 15/07/08; NO CHANGE OF MEMBERS

View Document

04/09/084 September 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

18/08/0718 August 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 RETURN MADE UP TO 15/07/03; NO CHANGE OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

06/07/036 July 2003 SECRETARY RESIGNED

View Document

08/12/028 December 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

26/09/9826 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9823 September 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 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