IMAGE PROCESSING TECHNIQUES LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Statement of capital on 2021-12-07

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021

View Document

28/10/2128 October 2021 Termination of appointment of David John Miles as a director on 2021-10-26

View Document

02/10/212 October 2021 Accounts for a small company made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

01/07/201 July 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

08/04/208 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

28/06/1928 June 2019 ADOPT ARTICLES 28/05/2019

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR DAVID JOHN MILES

View Document

03/06/193 June 2019 12/04/19 STATEMENT OF CAPITAL GBP 2554

View Document

03/06/193 June 2019 12/04/19 STATEMENT OF CAPITAL GBP 2473.5

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 12/04/19 STATEMENT OF CAPITAL GBP 2472

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTEL CORPORATION

View Document

27/04/1927 April 2019 04/04/2019

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER FAWCETT

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED TIFFANY DOON SILVA

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, SECRETARY ROGER FAWCETT

View Document

25/04/1925 April 2019 CESSATION OF ROGER JAMES FAWCETT AS A PSC

View Document

25/04/1925 April 2019 CESSATION OF MICHAEL COLIN HODSON AS A PSC

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED SHARON LYNN HECK

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED GARY KERSHAW

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HODSON

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL COLIN HODSON / 15/02/2019

View Document

29/10/1829 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

03/01/183 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/11/1710 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/06/1629 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM INTEC 2 UNIT 3 WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8NE

View Document

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM INTEC 2.3 WADE ROAD BASINGSTOKE RG24 8NE

View Document

15/05/1415 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

09/10/139 October 2013 ADOPT ARTICLES 30/09/2013

View Document

09/10/139 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 1546.42

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 INC SHARE CAP 18/03/2013

View Document

22/05/1322 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/05/1214 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER JAMES FAWCETT / 14/05/2012

View Document

14/05/1214 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/06/116 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/06/107 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN HODSON / 14/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES FAWCETT / 14/05/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/08/093 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/093 August 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/08/093 August 2009 GBP NC 1000/1666 03/03/2006

View Document

03/08/093 August 2009 DIRECTOR APPOINTED ROGER JAMES FAWCETT

View Document

03/08/093 August 2009 NC INC ALREADY ADJUSTED 03/03/06

View Document

03/08/093 August 2009 S-DIV

View Document

03/08/093 August 2009 ADOPT ARTICLES 03/03/2006

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/04/0916 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/05/0828 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/01/0822 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/07/99

View Document

05/08/985 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/9831 July 1998 COMPANY NAME CHANGED PASSBONUS LIMITED CERTIFICATE ISSUED ON 03/08/98

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/05/9814 May 1998 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