IP NETWORK SERVICES LIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

21/11/1821 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MURPHY

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY ROSEMARY CONLON

View Document

31/03/1731 March 2017 SECRETARY APPOINTED MR EDWARD PETTIT

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 4C LANGFORD ARCH LONDON ROAD PAMPISFORD CAMBRIDGE CAMBRIDGESHIRE CB22 3FX

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

22/04/1622 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

17/11/1517 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE STROWGER / 01/01/2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK STANLEY MURPHY / 01/01/2015

View Document

31/03/1531 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/04/1425 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE STROWGER / 01/01/2011

View Document

13/05/1113 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN LEROY HILLS / 01/01/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK STANLEY MURPHY / 01/01/2011

View Document

27/01/1127 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ROSEMARY CONLON / 01/01/2010

View Document

30/04/1030 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN HILLS / 30/11/2008

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STROWGER / 30/11/2008

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN HILLS / 19/12/2008

View Document

19/02/0919 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK MURPHY / 01/01/2004

View Document

16/07/0816 July 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

20/04/0720 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 79 HIGH STREET SAFFRON WALDEN ESSEX CB10 1DZ

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: BEECH HOUSE 4A NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8DT

View Document

04/05/054 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 620 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8LP

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

27/03/0327 March 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