Advanced company searchLink opens in new window

IPEC LIMITED

Company number 03123703

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)
29 Jun 2017 MR04 Satisfaction of charge 1 in full
28 Jun 2017 MR01 Registration of charge 031237030002, created on 20 June 2017
14 Mar 2017 AD01 Registered office address changed from C/O Lloyd Piggott Wellington House 39-41 Piccailly Manchester Lancs M11 Lq to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017
08 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
19 Oct 2016 AA Accounts for a small company made up to 31 March 2016
16 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,020
14 Dec 2015 TM01 Termination of appointment of Arthur Robert Brinzer as a director on 9 December 2015
30 Nov 2015 AA Accounts for a small company made up to 31 March 2015
16 Nov 2015 CH03 Secretary's details changed for Mr Steven Joseph Brookfield on 19 October 2015
05 Aug 2015 AP01 Appointment of Mr Carl Wayne Eastham as a director on 21 January 2015
02 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Xfer of shares 07/05/2014
21 Jan 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 250,893.4
09 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
06 Jun 2014 AA Accounts for a small company made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 250,893.4002
05 Nov 2013 AA Accounts for a small company made up to 31 December 2012
04 Mar 2013 RP04 Second filing of CH01 previously delivered to Companies House
  • ANNOTATION A second filed CH01 was registered for Jacob Azouri Ezair
11 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
11 Feb 2013 CH01 Director's details changed for Mr Steven Joseph Brookfield on 1 November 2009
11 Feb 2013 CH01 Director's details changed for Dr Colin Duncan Smith on 1 November 2009
11 Feb 2013 CH01 Director's details changed
  • ANNOTATION A second filed CH01 was registered on the 04 March 2013
11 Feb 2013 CH01 Director's details changed for Mr Arthur Robert Brinzer on 31 October 2012
11 Feb 2013 CH01 Director's details changed for Mr David Michael Mcleod North on 11 June 2010
06 Dec 2012 AP01 Appointment of Mr Arthur Robert Brinzer as a director
26 Jul 2012 AA Accounts for a small company made up to 31 December 2011