IP TEC SOLUTIONS LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 Application to strike the company off the register

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

15/10/2015 October 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MICHAEL BURRELL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BURRELL

View Document

27/08/2027 August 2020 CESSATION OF MICHAEL BURRELL AS A PSC

View Document

26/08/2026 August 2020 CESSATION OF MICHAEL BURRELL AS A PSC

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BURRELL

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BURRELL / 06/08/2019

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BURRELL / 06/08/2019

View Document

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BURRELL / 06/08/2018

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BURRELL / 26/02/2019

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM THE BARN TEDNAMBURY FARM TEDNAMBURY HERTS CM23 4BD ENGLAND

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BURRELL / 26/02/2019

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BURRELL / 26/02/2019

View Document

06/08/186 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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