IPEOPLE SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Liquidators' statement of receipts and payments to 2025-04-18 |
20/07/2420 July 2024 | Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-20 |
10/07/2410 July 2024 | Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-10 |
30/05/2430 May 2024 | Liquidators' statement of receipts and payments to 2024-04-18 |
05/05/235 May 2023 | Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to 1 Kings Avenue London N21 3NA on 2023-05-05 |
05/05/235 May 2023 | Statement of affairs |
05/05/235 May 2023 | Appointment of a voluntary liquidator |
05/05/235 May 2023 | Resolutions |
05/05/235 May 2023 | Resolutions |
30/03/2330 March 2023 | Satisfaction of charge 094856870003 in full |
30/12/2230 December 2022 | Registered office address changed from 5 Jewry Street London EC3N 2EX England to Dawson House 5 Jewry Street London EC3N 2EX on 2022-12-30 |
30/12/2230 December 2022 | Director's details changed for Mr Robert Francis Nealon on 2022-12-28 |
30/12/2230 December 2022 | Change of details for Ipeople Holdings Limited as a person with significant control on 2022-12-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/213 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
14/03/1914 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094856870003 |
08/10/188 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
03/10/173 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
07/06/167 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/03/1631 March 2016 | PREVSHO FROM 31/03/2016 TO 31/12/2015 |
25/06/1525 June 2015 | ALTER ARTICLES 11/06/2015 |
17/06/1517 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094856870002 |
05/06/155 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094856870001 |
22/05/1522 May 2015 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING |
22/05/1522 May 2015 | REGISTERED OFFICE CHANGED ON 22/05/2015 FROM PARKSIDE HOUSE 41 WALSINGHAM ROAD ENFIELD EN2 6EY UNITED KINGDOM |
22/05/1522 May 2015 | DIRECTOR APPOINTED MR ROBERT FRANCIS NEALON |
22/05/1522 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
21/05/1521 May 2015 | COMPANY NAME CHANGED DEALCHECK LIMITED CERTIFICATE ISSUED ON 21/05/15 |
12/03/1512 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IPEOPLE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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