- Company Overview for IPSS EUROPE LIMITED (03914287)
- Filing history for IPSS EUROPE LIMITED (03914287)
- People for IPSS EUROPE LIMITED (03914287)
- Charges for IPSS EUROPE LIMITED (03914287)
- More for IPSS EUROPE LIMITED (03914287)
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) |
---|---|---|---|
28 Jul 2017 | PSC01 | Notification of Charles R Kaye as a person with significant control on 6 February 2017 | |
27 Jul 2017 | PSC07 | Cessation of Ipan Service Gmbh as a person with significant control on 6 February 2017 | |
22 Feb 2017 | SH06 |
Cancellation of shares. Statement of capital on 21 December 2016
|
|
22 Feb 2017 | SH03 |
Purchase of own shares.
|
|
15 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
15 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
31 Jan 2017 | RP04AR01 | Second filing of the annual return made up to 12 February 2016 | |
31 Jan 2017 | RP04AR01 | Second filing of the annual return made up to 11 February 2016 | |
20 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
24 Oct 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 December 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from , Flannagans Chartered Accountants, Frederick House Dean Group Business Park, Brenda Road, Hartlepool, TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Apr 2016 | AR01 |
Annual return
Statement of capital on 2016-04-26
Statement of capital on 2017-01-31
|
|
22 Apr 2016 | AP01 | Appointment of Mrs Penelope Susan Pearson as a director on 23 June 2015 | |
08 Apr 2016 | SH06 |
Cancellation of shares. Statement of capital on 11 February 2016
|
|
14 Mar 2016 | SH03 |
Purchase of own shares.
|
|
10 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
09 Mar 2016 | TM01 | Termination of appointment of Valerie Ann Moreland as a director on 31 October 2015 | |
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
18 Feb 2015 | CH01 | Director's details changed for Doctor Nicholas James Robinson on 28 January 2014 | |
24 Nov 2014 | CH01 | Director's details changed for Mrs Diane Coppack on 24 November 2014 | |
24 Nov 2014 | CH03 | Secretary's details changed for Mrs Diane Coppack on 24 November 2014 | |
27 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|