Advanced company searchLink opens in new window

INDUSTRIAL POWER UNITS PROPERTY LIMITED

Company number 00641876

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2019 PSC07 Cessation of Robert Talbot Beebee as a person with significant control on 14 January 2019
06 Feb 2019 MR04 Satisfaction of charge 9 in full
06 Feb 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 4
30 Jul 2018 AA Group of companies' accounts made up to 31 October 2017
14 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
13 Mar 2018 PSC04 Change of details for Mr Robert Talbot Beebee as a person with significant control on 6 July 2017
02 Aug 2017 AA Group of companies' accounts made up to 31 October 2016
11 Jul 2017 CH01 Director's details changed for Robert Talbot Beebee on 6 July 2017
11 Jul 2017 CH03 Secretary's details changed for Sarah Judith Beebee on 6 July 2017
05 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
28 Jul 2016 AA Full accounts made up to 31 October 2015
14 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 34,004
24 Feb 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 9
24 Feb 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 4
26 Jan 2016 MR04 Satisfaction of charge 10 in full
26 Jan 2016 MR04 Satisfaction of charge 11 in full
26 Jan 2016 MR04 Satisfaction of charge 6 in full
19 Nov 2015 AD03 Register(s) moved to registered inspection location 340 Melton Road Leicester Leicestershire LE47SL
06 Jul 2015 AA Full accounts made up to 31 October 2014
11 May 2015 MR04 Satisfaction of charge 5 in full
11 May 2015 MR04 Satisfaction of charge 2 in full
11 May 2015 MR04 Satisfaction of charge 1 in full
11 May 2015 MR04 Satisfaction of charge 3 in full
24 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 34,004
13 Jan 2015 AD01 Registered office address changed from Churchbridge-Unit E1 Oldbury West Midlands B69 2AS to 2 Cygnus Way West Bromwich West Midlands B70 0XB on 13 January 2015