IPI SOLUTIONS LTD

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

27/07/2327 July 2023 Application to strike the company off the register

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023 Statement of capital on 2023-07-24

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

21/07/2321 July 2023 Appointment of Benjamin Charles Dorks as a director on 2023-07-21

View Document

30/06/2330 June 2023 Satisfaction of charge 054465730001 in full

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

26/03/1926 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

20/04/1820 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

08/03/188 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054465730001

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR DAVID ROBERT KNIGHT HORNSBY

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN HARVEY

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN HARVEY

View Document

22/12/1622 December 2016 CURRSHO FROM 30/06/2017 TO 30/04/2017

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 128 KINGSWAY KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 7FJ

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR GREGG OLDHAM

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR CARL ANDREWS

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR GRAEME PETER SPENCELEY

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SWANBOROUGH

View Document

08/12/168 December 2016 08/12/16 STATEMENT OF CAPITAL GBP 701.65

View Document

23/05/1623 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/08/1521 August 2015 01/07/15 STATEMENT OF CAPITAL GBP 241.930

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR AEGF SERVICES LIMITED

View Document

11/05/1511 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/06/149 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR CARL MALCOLM ANDREWS

View Document

13/06/1313 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR PETER IAN SWANBOROUGH

View Document

31/05/1231 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR GREGG OLDHAM

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HARVEY / 25/05/2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/05/1113 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/05/1014 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HARVEY / 10/03/2010

View Document

14/05/1014 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AEGF SERVICES LIMITED / 10/03/2010

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN HARVEY / 10/03/2010

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 5 CLARENDON PLACE LEAMINGTON SPA WARKS CV32 5QL

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANTONY FIELD

View Document

24/06/0924 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS; AMEND

View Document

11/06/0811 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED AEGF SERVICES LIMITED

View Document

29/03/0829 March 2008 ADOPT ARTICLES 20/03/2008

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTIN GREEN

View Document

27/03/0827 March 2008 SECRETARY APPOINTED BRIAN HARVEY

View Document

13/03/0813 March 2008 NC INC ALREADY ADJUSTED 06/02/08

View Document

13/03/0813 March 2008 GBP NC 100000/160000 06/02/2008

View Document

19/12/0719 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/08/0713 August 2007 S-DIV 29/06/07

View Document

31/07/0731 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0731 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: UNIT T1, THE ARCH 48-52 FLOODGATE STREET BIRMINGHAM B5 5SL

View Document

27/09/0627 September 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 90 DUNSTER PLACE COVENTRY WEST MIDLANDS CV6 4JE

View Document

05/06/065 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NC INC ALREADY ADJUSTED 21/12/05

View Document

10/01/0610 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

09/05/059 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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