INTELLIGENT PROCESS CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

13/02/2413 February 2024 Termination of appointment of Chloe Louise Gribben as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GRIBBEN

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY JOANNE GRIBBEN / 14/02/2020

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE LOUISE GRIBBEN / 14/02/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

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

View Accounts

03/10/193 October 2019 DIRECTOR APPOINTED MR MICHAEL GRIBBEN

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MRS LINDSAY JOANNE GRIBBEN / 29/04/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MISS CHLOE LOUISE GRIBBEN

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/08/1527 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIBBEN

View Document

02/03/152 March 2015 Annual return made up to 17 August 2014 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY JOANNE GRIBBEN / 17/08/2014

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW JON GRIBBEN / 17/08/2014

View Document

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

View Accounts

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 42 CHESTER CRESCENT HASLINGDEN ROSSENDALE LANCASHIRE BB4 4HE

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/06/1419 June 2014 COMPANY NAME CHANGED ESM (NW) LTD CERTIFICATE ISSUED ON 19/06/14

View Document

11/06/1411 June 2014 PREVSHO FROM 31/08/2014 TO 31/12/2013

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/12/1322 December 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

26/10/1326 October 2013 DISS40 (DISS40(SOAD))

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

24/10/1324 October 2013 Annual return made up to 17 August 2012 with full list of shareholders

View Document

23/10/1323 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1117 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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