- Company Overview for I.P.T. TECHNOLOGY LIMITED (06206947)
- Filing history for I.P.T. TECHNOLOGY LIMITED (06206947)
- People for I.P.T. TECHNOLOGY LIMITED (06206947)
- Charges for I.P.T. TECHNOLOGY LIMITED (06206947)
- More for I.P.T. TECHNOLOGY LIMITED (06206947)
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) |
---|---|---|---|
31 May 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
31 May 2018 | TM01 | Termination of appointment of Michael James Boyles as a director on 7 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
25 Apr 2018 | SH08 | Change of share class name or designation | |
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2018 | PSC01 | Notification of Duncan Raymond Williams as a person with significant control on 31 December 2017 | |
24 Apr 2018 | PSC07 | Cessation of Integrated Eco Technologies Limited as a person with significant control on 31 December 2017 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Nov 2016 | MR01 | Registration of charge 062069470005, created on 10 November 2016 | |
12 Oct 2016 | TM02 | Termination of appointment of Stephen Hulland as a secretary on 12 October 2016 | |
19 May 2016 | CH01 | Director's details changed for Mr Michael James Boyles on 19 May 2016 | |
19 May 2016 | CH01 | Director's details changed for Mr Robert John Leighton on 19 May 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
13 Jan 2016 | TM01 | Termination of appointment of Jason Harrison as a director on 12 January 2016 | |
07 Jan 2016 | AA | Accounts for a medium company made up to 31 March 2015 | |
04 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Mr Michael James Boyles on 1 June 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
Statement of capital on 2015-08-04
|
|
12 Mar 2015 | AA01 | Current accounting period extended from 30 September 2014 to 31 March 2015 | |
24 Sep 2014 | CH01 | Director's details changed for Mr Jason Harrison on 24 September 2014 | |
02 May 2014 | AA | Full accounts made up to 30 September 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
22 Jan 2014 | MR01 | Registration of charge 062069470004 |