IPRE ENGINEERING CONSULTING LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

17/08/2317 August 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

12/05/2112 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL RANDALL EMERY / 01/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN PAUL RANDALL EMERY / 01/03/2019

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL RANDALL EMERY / 08/02/2018

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR IAN PAUL RANDALL EMERY / 08/02/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

15/06/1615 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GIOVANA GIUDICE EMERY / 07/05/2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 17 SAND GROVE EXETER EX2 7SF

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL RANDALL EMERY / 07/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 11 March 2014

View Document

02/07/142 July 2014 CURREXT FROM 11/03/2015 TO 31/03/2015

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 17 17 SAND GROVE EXETER DEVON EX2 7SF UNITED KINGDOM

View Document

19/03/1419 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts for year ending 11 Mar 2014

View Accounts

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM C/O 39 JAGO CLOSE 39 JAGO CLOSE LISKEARD CORNWALL PL14 3FJ UNITED KINGDOM

View Document

16/05/1316 May 2013 PREVSHO FROM 31/03/2013 TO 11/03/2013

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 11 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts for year ending 11 Mar 2013

View Accounts

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 11 THE OLD WHARF THE WATERSIDE VILLAGE, ORESTON PLYMOUTH DEVON PL9 7NP UNITED KINGDOM

View Document

12/03/1212 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information