- Company Overview for IPRS AEROMED LIMITED (04322938)
- Filing history for IPRS AEROMED LIMITED (04322938)
- People for IPRS AEROMED LIMITED (04322938)
- Charges for IPRS AEROMED LIMITED (04322938)
- More for IPRS AEROMED LIMITED (04322938)
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) |
---|---|---|---|
19 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
21 Aug 2020 | AA01 | Current accounting period extended from 30 June 2020 to 31 December 2020 | |
10 Dec 2019 | AA | Full accounts made up to 30 June 2019 | |
17 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
18 Dec 2018 | AA | Full accounts made up to 30 June 2018 | |
17 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
17 May 2018 | TM01 | Termination of appointment of John Peter Milroy as a director on 14 May 2018 | |
06 Apr 2018 | AP01 | Appointment of Mr Mark William Haddock as a director on 31 March 2018 | |
06 Apr 2018 | AP03 | Appointment of Mr Mark William Haddock as a secretary on 31 March 2018 | |
06 Apr 2018 | TM02 | Termination of appointment of Diane Brenda Wythe as a secretary on 31 March 2018 | |
24 Jan 2018 | AA | Full accounts made up to 30 June 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
05 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
28 Jul 2016 | MR04 | Satisfaction of charge 043229380001 in full | |
04 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
14 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
14 Sep 2015 | MR01 | Registration of charge 043229380002, created on 8 September 2015 | |
21 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | CH01 | Director's details changed for Mr John Peter Milroy on 19 November 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Mr John Martyn Jackson on 19 November 2014 | |
27 Jun 2014 | MR01 | Registration of charge 043229380001 | |
03 Jun 2014 | AP03 | Appointment of Mrs Diane Brenda Wythe as a secretary | |
23 May 2014 | TM01 | Termination of appointment of Timothy Fenner as a director |