IP&C SOLUTIONS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

03/09/243 September 2024 Registered office address changed from 5 King Oswald Road Epworth Doncaster South Yorkshire DN9 1GW England to 11 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 2024-09-03

View Document

03/09/243 September 2024 Appointment of a voluntary liquidator

View Document

03/09/243 September 2024 Resolutions

View Document

03/09/243 September 2024 Declaration of solvency

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

17/01/2417 January 2024 Change of details for Miss Carol Duke as a person with significant control on 2022-09-25

View Document

17/01/2417 January 2024 Notification of Carol Duke as a person with significant control on 2018-12-18

View Document

17/01/2417 January 2024 Change of details for Mr Neil Alexander Anderson as a person with significant control on 2018-12-18

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-06 with updates

View Document

25/10/2225 October 2022 Change of details for a person with significant control

View Document

25/10/2225 October 2022 Director's details changed for Mrs Carol Duke on 2022-09-25

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

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

View Accounts

18/12/1818 December 2018 10/12/18 STATEMENT OF CAPITAL GBP 100

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MISS CAROL DUKE

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER ANDERSON / 13/11/2018

View Document

07/01/187 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER ANDERSON / 07/01/2018

View Document

21/11/1721 November 2017 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