IPIS ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewRegistration of charge 113816960039, created on 2025-06-13

View Document

17/06/2517 June 2025 NewSatisfaction of charge 113816960035 in full

View Document

23/05/2523 May 2025 Registration of charge 113816960038, created on 2025-05-23

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

24/04/2524 April 2025 Resolutions

View Document

15/04/2515 April 2025 Registration of charge 113816960037, created on 2025-04-11

View Document

27/03/2527 March 2025 Registration of charge 113816960036, created on 2025-03-25

View Document

03/03/253 March 2025 Registration of charge 113816960035, created on 2025-02-27

View Document

25/02/2525 February 2025 Registration of charge 113816960034, created on 2025-02-25

View Document

12/02/2512 February 2025 Satisfaction of charge 113816960029 in full

View Document

12/02/2512 February 2025 Satisfaction of charge 113816960027 in full

View Document

23/12/2423 December 2024 Registration of charge 113816960033, created on 2024-12-23

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

02/12/242 December 2024 Registration of charge 113816960032, created on 2024-11-25

View Document

10/10/2410 October 2024 Satisfaction of charge 113816960028 in full

View Document

10/10/2410 October 2024 Registration of charge 113816960031, created on 2024-10-07

View Document

01/10/241 October 2024 Registration of charge 113816960030, created on 2024-10-01

View Document

13/09/2413 September 2024 Registration of charge 113816960029, created on 2024-09-09

View Document

28/08/2428 August 2024 Satisfaction of charge 113816960015 in full

View Document

27/07/2427 July 2024 Satisfaction of charge 113816960008 in full

View Document

27/07/2427 July 2024 Satisfaction of charge 113816960026 in full

View Document

27/07/2427 July 2024 Satisfaction of charge 113816960020 in full

View Document

17/07/2417 July 2024 Registration of charge 113816960028, created on 2024-07-12

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/05/244 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

25/04/2425 April 2024 Registration of charge 113816960027, created on 2024-04-23

View Document

28/03/2428 March 2024 Registration of charge 113816960026, created on 2024-03-28

View Document

11/03/2411 March 2024 Registration of charge 113816960025, created on 2024-03-01

View Document

01/03/241 March 2024 Satisfaction of charge 113816960022 in full

View Document

01/03/241 March 2024 Satisfaction of charge 113816960014 in full

View Document

01/03/241 March 2024 Satisfaction of charge 113816960021 in full

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/12/2329 December 2023 Registration of charge 113816960023, created on 2023-12-22

View Document

29/12/2329 December 2023 Registered office address changed from 6 Stocker Close Brampton Huntingdon PE28 4QX England to 25 High Street Ramsey Huntingdon PE26 2QE on 2023-12-29

View Document

29/12/2329 December 2023 Registration of charge 113816960024, created on 2023-12-22

View Document

02/11/232 November 2023 Registration of charge 113816960022, created on 2023-10-27

View Document

02/10/232 October 2023 Registration of charge 113816960020, created on 2023-09-28

View Document

02/10/232 October 2023 Registration of charge 113816960021, created on 2023-09-28

View Document

16/08/2316 August 2023 Registration of charge 113816960019, created on 2023-08-11

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/07/2331 July 2023 Registration of charge 113816960018, created on 2023-07-27

View Document

31/07/2331 July 2023 Satisfaction of charge 113816960016 in full

View Document

20/06/2320 June 2023 Satisfaction of charge 113816960012 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Registration of charge 113816960016, created on 2023-05-30

View Document

30/05/2330 May 2023 Registration of charge 113816960017, created on 2023-05-30

View Document

22/03/2322 March 2023 Registration of charge 113816960015, created on 2023-03-20

View Document

22/03/2322 March 2023 Registration of charge 113816960014, created on 2023-03-20

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

29/11/2229 November 2022 Registration of charge 113816960013, created on 2022-11-23

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Satisfaction of charge 113816960009 in full

View Document

06/05/226 May 2022 Registration of charge 113816960011, created on 2022-05-05

View Document

17/02/2217 February 2022 Registration of charge 113816960010, created on 2022-02-16

View Document

17/02/2217 February 2022 Registration of charge 113816960009, created on 2022-02-16

View Document

16/02/2216 February 2022 Registration of charge 113816960008, created on 2022-02-11

View Document

16/11/2116 November 2021 Registered office address changed from 25 High Street Ramsey Huntingdon PE26 2QE England to 6 6 Stocker Close Brampton Huntingdon PE28 4QX on 2021-11-16

View Document

21/07/2121 July 2021 Satisfaction of charge 113816960006 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 113816960005 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 113816960006

View Document

19/05/2119 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 113816960005

View Document

06/04/216 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 113816960004

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM 122 GLOUCESTER ROAD ALDERSHOT GU11 3SH ENGLAND

View Document

08/10/208 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113816960002

View Document

08/10/208 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113816960003

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

24/06/2024 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113816960002

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM C/O PROPERTY ACCOUNTS LIMITED 49 PELL STREET READING RG1 2NX ENGLAND

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN CRIPPS / 16/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN CHRISTOPHER TERRY CRIPPS / 16/01/2020

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 122 GLOUCESTER ROAD ALDERSHOT GU11 3SH ENGLAND

View Document

11/01/2011 January 2020 REGISTERED OFFICE CHANGED ON 11/01/2020 FROM 30 BADAJOS ROAD ALDERSHOT GU11 1AG ENGLAND

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113816960001

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR DEAN CRIPPS / 02/05/2019

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 30 BADAJOS ROAD ALDERSHOT GU11 1AG ENGLAND

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 30 BADAJOS ROAD ALDERSHOT GU11 1AG ENGLAND

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN CRIPPS / 02/05/2019

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR DEAN CRIPPS / 02/05/2019

View Document

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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