I.P.T. TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

27/01/2227 January 2022 Satisfaction of charge 062069470004 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 062069470005 in full

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

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

View Accounts

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR MATTHEW LINCOLN EVANS

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILLIAMS

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEIGHTON

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR JOHN GILL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOYLES

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 ADOPT ARTICLES 12/04/2018

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN RAYMOND WILLIAMS

View Document

24/04/1824 April 2018 CESSATION OF INTEGRATED ECO TECHNOLOGIES LIMITED AS A PSC

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062069470005

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN HULLAND

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BOYLES / 19/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LEIGHTON / 19/05/2016

View Document

11/04/1611 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR JASON HARRISON

View Document

07/01/167 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

04/08/154 August 2015 SECOND FILING WITH MUD 10/04/15 FOR FORM AR01

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BOYLES / 01/06/2015

View Document

13/04/1513 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

12/03/1512 March 2015 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HARRISON / 24/09/2014

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

10/04/1410 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062069470004

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN RAYMOND WILLIAMS / 17/09/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BOYLES / 15/08/2013

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BOYLES / 13/05/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BOYLES / 02/05/2013

View Document

10/04/1310 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HARRISON / 10/01/2013

View Document

07/12/127 December 2012 SECRETARY APPOINTED STEPHEN HULLAND

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY BLAKE MANSELL

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY LAICE PINFIELD

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR BLAKE MANSELL

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR ROBERT JOHN LEIGHTON

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR JASON HARRISON

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR MICHAEL JAMES BOYLES

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BEST

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR BLAKE MANSELL

View Document

11/04/1211 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/04/1113 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

02/09/102 September 2010 SECRETARY APPOINTED LAICE PINFIELD

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, SECRETARY LESLEY BONELLO

View Document

29/04/1029 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

17/04/1017 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM MERCURY HOUSE UNIT 15 HARRIS INDUSTRIAL PARK STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AD

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/04/0815 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/11/0713 November 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 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