I&P ENGINEERING LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewRegistration of charge 096511360001, created on 2025-08-12

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

24/10/2224 October 2022 Cessation of Peter Spencer as a person with significant control on 2021-10-23

View Document

24/10/2224 October 2022 Notification of Pjs Group Ltd as a person with significant control on 2021-10-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

25/10/2125 October 2021 Termination of appointment of Ian James Williams as a director on 2021-10-23

View Document

25/10/2125 October 2021 Cessation of Ian James Williams as a person with significant control on 2021-10-23

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/01/207 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/08/182 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 25/06/18 STATEMENT OF CAPITAL GBP 4

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

19/07/1719 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES WILLIAMS

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SPENCER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/10/166 October 2016 06/10/16 STATEMENT OF CAPITAL GBP 2

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 93 PENNSYLVANIA ROAD LIVERPOOL L13 9BA UNITED KINGDOM

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR IAN JAMES WILLIAMS

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR IAN WILLIAMS

View Document

22/06/1522 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information