IP NETWORKS (EUROPE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-18 with no updates |
27/02/2527 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-18 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/02/2419 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
14/06/2314 June 2023 | Statement of capital following an allotment of shares on 2023-06-01 |
14/06/2314 June 2023 | Termination of appointment of Graham Hill as a director on 2023-06-01 |
14/06/2314 June 2023 | Termination of appointment of Graham Hill as a secretary on 2023-06-01 |
14/06/2314 June 2023 | Appointment of Mr Matthew James Lyons as a director on 2023-06-01 |
14/06/2314 June 2023 | Notification of James Lyons as a person with significant control on 2023-06-01 |
14/06/2314 June 2023 | Notification of Matthew James Lyons as a person with significant control on 2023-06-01 |
14/06/2314 June 2023 | Cessation of Graham Hill as a person with significant control on 2023-06-01 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-18 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/12/217 December 2021 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/10/1925 October 2019 | 31/05/19 UNAUDITED ABRIDGED |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/01/1911 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
17/05/1817 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM HILL |
19/02/1819 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/06/1617 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/06/1411 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/06/1220 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/06/117 June 2011 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM UNIT 1 BURTONWOOD INDUSTRIAL ESTATE PHIPPS LANE BURTONWOOD WARRINGTON CHESHIRE WA5 4HX |
07/06/117 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HILL / 24/05/2010 |
07/07/107 July 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LYONS / 24/05/2010 |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/08/093 August 2009 | DIRECTOR APPOINTED JAMES LYONS |
03/08/093 August 2009 | APPOINTMENT TERMINATED DIRECTOR CRAIG BIBBY |
07/07/097 July 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
17/06/0917 June 2009 | REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 69 JAMES ATKINSON WAY CREWE CHESHIRE CW1 3NX |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
17/07/0817 July 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | NEW DIRECTOR APPOINTED |
21/06/0721 June 2007 | REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 10 GREENLANDS CLOSE, EDEN PARK CHEADLE HULME STOCKPORT SK8 6SW |
21/06/0721 June 2007 | NEW DIRECTOR APPOINTED |
21/06/0721 June 2007 | SECRETARY RESIGNED |
21/06/0721 June 2007 | DIRECTOR RESIGNED |
21/06/0721 June 2007 | NEW SECRETARY APPOINTED |
24/05/0724 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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