IPT NETWORKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-19 with updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
03/07/243 July 2024 | Total exemption full accounts made up to 2023-03-31 |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-19 with updates |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-19 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Change of details for Mr Christopher Roy Sibley as a person with significant control on 2022-10-01 |
20/01/2320 January 2023 | Director's details changed for Mr Chris Sibley on 2022-10-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/07/2114 July 2021 | Change of details for Mr Christopher James Alexander Beeson as a person with significant control on 2019-07-24 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
19/03/2019 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
02/07/192 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS SIBLEY / 28/06/2019 |
01/07/191 July 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY SIBLEY / 28/06/2019 |
01/07/191 July 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ALEXANDER BEESON / 28/06/2019 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
01/07/191 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART EDWARD JOSEPH MCEWEN / 28/06/2019 |
01/07/191 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR STEWART EDWARD JOSEPH MCEWEN / 28/06/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SIBLEY |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BEESON |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1621 December 2016 | REGISTERED OFFICE CHANGED ON 21/12/2016 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL |
20/07/1620 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
15/07/1515 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
01/07/141 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
17/07/1317 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/07/1210 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
06/03/126 March 2012 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM CHARISMA SCHOOL LANE OLD SOMERBY GRANTHAM LINCOLNSHIRE NG33 4AG UNITED KINGDOM |
30/01/1230 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
18/11/1118 November 2011 | ACCOUNTING REFERENCE DATE 18/10/2011 |
18/11/1118 November 2011 | PREVSHO FROM 30/06/2011 TO 31/03/2011 |
20/06/1120 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS SIBLEY / 20/06/2011 |
20/06/1120 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
08/04/118 April 2011 | REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 15B SYDNEY ROAD LONDON N10 2LR ENGLAND |
08/04/118 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
14/03/1114 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / STEWART MCEWEN / 12/03/2011 |
12/03/1112 March 2011 | DIRECTOR APPOINTED MR STEWART EDWARD JOSEPH MCEWEN |
29/07/1029 July 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
19/06/0919 June 2009 | 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