Advanced company searchLink opens in new window

I-PROPHETS COMPLIANCE LIMITED

Company number 04194486

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)
02 Mar 2022 TM02 Termination of appointment of Philip Ternouth as a secretary on 28 February 2022
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
07 May 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
26 Jun 2019 TM01 Termination of appointment of Andrew James Needham as a director on 26 June 2019
08 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
12 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jan 2019 MR01 Registration of charge 041944860003, created on 9 January 2019
10 Jan 2019 MR04 Satisfaction of charge 2 in full
23 Nov 2018 MR05 All of the property or undertaking has been released from charge 2
25 Sep 2018 CH03 Secretary's details changed for Mr Philip Graham Ternouth on 21 September 2018
25 Sep 2018 CH01 Director's details changed for Mr Andrew James Needham on 21 September 2018
08 May 2018 TM01 Termination of appointment of Richard Hipkiss as a director on 8 May 2018
08 May 2018 AP01 Appointment of Mr Andrew James Needham as a director on 8 May 2018
16 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
07 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
21 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
26 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Mar 2015 CERTNM Company name changed i-prophets energy services LIMITED\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
12 Mar 2015 TM01 Termination of appointment of Wai Chiu Lau as a director on 12 March 2015