(IPC) INDUSTRIAL POWER COOLING LIMITED
Company number 03792602
- Company Overview for (IPC) INDUSTRIAL POWER COOLING LIMITED (03792602)
- Filing history for (IPC) INDUSTRIAL POWER COOLING LIMITED (03792602)
- People for (IPC) INDUSTRIAL POWER COOLING LIMITED (03792602)
- More for (IPC) INDUSTRIAL POWER COOLING LIMITED (03792602)
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 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
07 Aug 2019 | CH01 | Director's details changed for Mr Ian Andrew Hart on 7 August 2019 | |
07 Aug 2019 | CH03 | Secretary's details changed for Audrey Rose Hart on 7 August 2019 | |
07 Aug 2019 | PSC04 | Change of details for Mr Ian Andrew Hart as a person with significant control on 7 August 2019 | |
07 Aug 2019 | CH01 | Director's details changed for Mr Nicholas Andrew Hart on 7 August 2019 | |
07 Aug 2019 | PSC04 | Change of details for Mr Nicholas Andrew Hart as a person with significant control on 7 August 2019 | |
07 Aug 2019 | AD01 | Registered office address changed from Number 8, the Pavilions Cranmore Drive Solihull West Midlands B90 4SB England to Zenith House Highlands Road Solihull West Midlands B90 4PD on 7 August 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Feb 2018 | AP01 | Appointment of Mr Ian Andrew Hart as a director on 21 June 2017 | |
04 Jul 2017 | PSC04 | Change of details for Mr Nicholas Andrew Hart as a person with significant control on 20 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Nicholas Andrew Hart as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Ian Andrew Hart as a person with significant control on 1 September 2016 | |
21 Apr 2017 | CH03 | Secretary's details changed for Audrey Rose Hart on 19 April 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Nicholas Andrew Hart on 19 April 2017 | |
21 Apr 2017 | AD01 | Registered office address changed from Orchard Cottage, Barston Lane Barston Solihull West Midlands B92 0JP to Number 8, the Pavilions Cranmore Drive Solihull West Midlands B90 4SB on 21 April 2017 | |
19 Apr 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
23 Jun 2016 | AA | Micro company accounts made up to 31 December 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |