- Company Overview for IPEC LIMITED (03123703)
- Filing history for IPEC LIMITED (03123703)
- People for IPEC LIMITED (03123703)
- Charges for IPEC LIMITED (03123703)
- More for IPEC LIMITED (03123703)
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) |
---|---|---|---|
20 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
02 Dec 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
25 Nov 2024 | CH01 | Director's details changed for Mr Carl Wayne Eastham on 20 November 2024 | |
25 Nov 2024 | AD01 | Registered office address changed from C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh St George's House 56 Peter Street Manchester M2 3NQ on 25 November 2024 | |
21 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
22 Nov 2023 | AD01 | Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 22 November 2023 | |
21 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with updates | |
30 Nov 2022 | PSC04 | Change of details for Mr Colin Duncan Smith as a person with significant control on 24 August 2022 | |
22 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 17 January 2022
|
|
22 Apr 2022 | SH03 |
Purchase of own shares.
|
|
19 Apr 2022 | PSC07 | Cessation of Jacob Azouri Ezair as a person with significant control on 17 January 2022 | |
22 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
08 Nov 2021 | AD01 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 November 2021 | |
25 Mar 2021 | PSC01 | Notification of Jacob Azouri Ezair as a person with significant control on 25 November 2020 | |
25 Mar 2021 | PSC07 | Cessation of Jessica Rachel Rebekah Tauch as a person with significant control on 25 November 2020 | |
03 Feb 2021 | PSC01 | Notification of Jessica Rebekah Rachel Tauch as a person with significant control on 25 November 2020 | |
03 Feb 2021 | PSC07 | Cessation of Jacob Azouri Ezair as a person with significant control on 25 November 2020 | |
03 Feb 2021 | TM01 | Termination of appointment of Jacob Azouri Ezair as a director on 1 February 2021 | |
23 Dec 2020 | PSC04 | Change of details for Mr Jacob Azouri Ezair as a person with significant control on 22 December 2020 | |
23 Dec 2020 | PSC04 | Change of details for Mr Colin Duncan Smith as a person with significant control on 22 December 2020 | |
23 Dec 2020 | CH01 | Director's details changed for Mr Steven Joseph Brookfield on 22 December 2020 | |
23 Dec 2020 | CH01 | Director's details changed for Mr Jacob Azouri Ezair on 22 December 2020 |