IC POTTS ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/01/2510 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/07/2414 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14

View Document

02/07/242 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-02

View Document

04/06/244 June 2024 Liquidators' statement of receipts and payments to 2024-04-17

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Registered office address changed from West View Cottage Broad Oaks Farm, Pentrich Road Pentrich Ripley Derbyshire DE5 3RG to 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 2023-05-03

View Document

03/05/233 May 2023 Statement of affairs

View Document

03/05/233 May 2023 Appointment of a voluntary liquidator

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-11-30

View Document

28/12/2128 December 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-11-30

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

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

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

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

View Accounts

06/05/166 May 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1623 February 2016 CURRSHO FROM 31/07/2015 TO 31/12/2014

View Document

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

View Accounts

16/04/1516 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/10/144 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/04/1418 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/06/1315 June 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/09/1211 September 2012 PREVSHO FROM 31/01/2013 TO 31/07/2012

View Document

15/06/1215 June 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

25/02/1225 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/02/1211 February 2012 06/04/11 STATEMENT OF CAPITAL GBP 1

View Document

09/10/119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

27/07/1127 July 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA RACHEL POTTS / 01/01/2011

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/05/1011 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHRISTOPHER POTTS / 01/10/2009

View Document

23/01/1023 January 2010 PREVSHO FROM 31/03/2009 TO 31/01/2009

View Document

23/01/1023 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

24/07/0924 July 2009 DISS40 (DISS40(SOAD))

View Document

22/07/0922 July 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 SECRETARY'S CHANGE OF PARTICULARS / REBECCA POTTS / 01/03/2008

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAIN POTTS / 01/03/2008

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM WEST VIEW COTTAGE BROAD OAKS FARM PENTRICH ROAD PENTRICH DERBY DE5 3RG

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 13 MAKENEY ROAD, HOLBROOK BELPER DERBYSHIRE DE56 0TZ

View Document

14/03/0714 March 2007 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