Advanced company searchLink opens in new window

I.P.T. TECHNOLOGY LIMITED

Company number 06206947

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)
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
  • RES13 ‐ Sharers converted 12/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 200
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
  • GBP 200

Statement of capital on 2015-08-04
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2015.
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
  • GBP 200
22 Jan 2014 MR01 Registration of charge 062069470004