IPC COMMS LTD

Company Documents

DateDescription
21/11/2421 November 2024 Appointment of a voluntary liquidator

View Document

21/11/2421 November 2024 Statement of affairs

View Document

21/11/2421 November 2024 Resolutions

View Document

20/11/2420 November 2024 Registered office address changed from 1st Floor Aspen House West Terrace Folkestone Kent CT20 1th to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2024-11-20

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

13/03/2413 March 2024 Confirmation statement made on 2022-09-25 with no updates

View Document

13/03/2413 March 2024 Confirmation statement made on 2023-09-25 with no updates

View Document

16/08/2316 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Registered office address changed from PO Box 4385 10078580: Companies House Default Address Cardiff CF14 8LH to 1st Floor Aspen House West Terrace Folkestone Kent CT20 1th on 2023-01-12

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 Application to strike the company off the register

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/10/2024 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/01/207 January 2020 REGISTERED OFFICE ADDRESS CHANGED ON 07/01/2020 TO PO BOX 4385, 10078580: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR ABIGAL WAITE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MISS ABIGAL LOUISE WAITE

View Document

25/09/1725 September 2017 01/05/17 STATEMENT OF CAPITAL GBP 1

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1622 March 2016 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