IPM WORKSHOP SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Micro company accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 12/01/2512 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
| 02/07/242 July 2024 | Micro company accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 02/02/242 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 03/08/233 August 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 15/01/2215 January 2022 | Change of details for Mr Nicolas Kean Wallace as a person with significant control on 2021-12-03 |
| 21/12/2121 December 2021 | Director's details changed for Mr Nicolas Kean Wallace on 2021-12-21 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 07/07/207 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 08/02/208 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 08/05/198 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 02/02/192 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 10/09/1810 September 2018 | REGISTERED OFFICE CHANGED ON 10/09/2018 FROM UNIT 1 JOHN WILLIAM STREET CLECKHEATON WEST YORKSHIRE BD19 3QU |
| 27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 24/02/1824 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
| 14/08/1714 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
| 29/06/1629 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 16/02/1616 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
| 08/09/158 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 06/03/156 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 10/06/1410 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 21/02/1421 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
| 16/09/1316 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/06/1328 June 2013 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM UNIT 400/401 BATLEY ENTERPRISE CENTRE BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 8LL |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 18/02/1318 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 13/03/1213 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 27/09/1127 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / DAVID GEORGE WALLACE / 14/09/2011 |
| 27/09/1127 September 2011 | REGISTERED OFFICE CHANGED ON 27/09/2011 FROM C/O PPI ACCOUNTANCY LIMITED HORLEY GREEN HOUSE HORLEY GREEN ROAD, CLAREMOUNT HALIFAX HX3 6AS |
| 27/09/1127 September 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
| 27/09/1127 September 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
| 27/09/1127 September 2011 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
| 27/09/1127 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS KEAN WALLACE / 14/09/2011 |
| 28/06/1128 June 2011 | STRUCK OFF AND DISSOLVED |
| 15/03/1115 March 2011 | FIRST GAZETTE |
| 28/04/1028 April 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
| 28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS KEAN WALLACE / 13/02/2010 |
| 28/04/1028 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID GEORGE WALLACE / 13/02/2010 |
| 17/12/0917 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 09/03/099 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
| 11/03/0811 March 2008 | DIRECTOR APPOINTED NICOLAS KEAN WALLACE |
| 11/03/0811 March 2008 | SECRETARY APPOINTED DAVID GEORGE WALLACE |
| 19/02/0819 February 2008 | DIRECTOR RESIGNED |
| 19/02/0819 February 2008 | SECRETARY RESIGNED |
| 13/02/0813 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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