INTERNATIONAL PERFORMANCE COMPUTERS LIMITED

Company Documents

DateDescription
19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM THE STRAW BARN UPTON END FARM BUSINESS PARK MEPPERSHALL ROAD SHILLINGTON BEDS SG5 3PF

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

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

View Accounts

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

27/06/1627 June 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

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

View Accounts

12/12/1512 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

23/04/1523 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

06/05/146 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

28/05/1228 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM TAIT / 02/04/2011

View Document

13/04/1113 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNABEL TAIT / 02/04/2011

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/05/1018 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNABEL TAIT / 02/04/2010

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM REED HOUSE JACKSONS LANE REED ROYSTON HERTFORDSHIRE SG8 8AB

View Document

03/04/093 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

07/04/087 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

17/04/9717 April 1997 SECRETARY RESIGNED

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 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