INNOVATIVE PRODUCT DEVELOPMENT LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

18/12/2218 December 2022 Application to strike the company off the register

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

27/07/1927 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM UNIT 3 GLENMORE CENTRE SANDLEHEATH INDUSTRIAL ESTATE FORDINGBRIDGE HAMPSHIRE SP6 1TE

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY DAVID HENSTRIDGE

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD GELLER

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HENSTRIDGE

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLIVER

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM UNIT 3 THE GLENMORE CENTRE SANDLEHEATH INDUSTRIAL ESTATE FORDINGBRIDGE HAMPSHIRE SP6 1TE ENGLAND

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR SMITH

View Document

03/06/143 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM UNIT 3 SANDLEHEATH INDUSTRIAL ESTATE OLD BRICKYARD ROAD FORDINGBRIDGE HAMPSHIRE SP6 1TE

View Document

08/05/148 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM TEAM HOUSE SHAFTESBURY LANE BLANDFORD DORSET DT11 7FG

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HENSTRIDGE / 30/09/2013

View Document

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM HENSTRIDGE / 30/09/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/09/135 September 2013 DIRECTOR APPOINTED MR VINCENT HALL

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY GELLER / 01/11/2012

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

18/05/1118 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

17/05/1117 May 2011 11/05/2011

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/05/1117 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/05/1111 May 2011 COMPANY NAME CHANGED LUCKYBRISK LIMITED CERTIFICATE ISSUED ON 11/05/11

View Document

11/05/1111 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/119 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

06/05/116 May 2011 CHANGE OF NAME 28/04/2011

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

14/05/1014 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 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