Advanced company searchLink opens in new window

IPSS EUROPE LIMITED

Company number 03914287

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)
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
  • GBP 10,783
22 Feb 2017 SH03 Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 14/03/2016
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
  • GBP 10,783

Statement of capital on 2017-01-31
  • GBP 15,004
  • ANNOTATION Clarification a second filed AR01 was registered on 31/01/2017
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
  • GBP 10,783
14 Mar 2016 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was registered on 22/02/2017
10 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,783
  • ANNOTATION Clarification a second filed AR01 was registered on 31/01/2017
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
  • GBP 15,004
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
  • GBP 15,004