- Company Overview for IPSOSOLO LIMITED (06965876)
- Filing history for IPSOSOLO LIMITED (06965876)
- People for IPSOSOLO LIMITED (06965876)
- Charges for IPSOSOLO LIMITED (06965876)
- More for IPSOSOLO LIMITED (06965876)
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) |
---|---|---|---|
09 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
20 Feb 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
18 Jan 2017 | AD01 | Registered office address changed from Clive House 12-18 Queen Road Weybridge Surrey KT13 9XB to Bcl House 2 Pavilion Business Park, Royds Hall Road Leeds LS12 6AJ on 18 January 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 6 November 2015
|
|
24 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2015 | TM01 | Termination of appointment of Rolf Hugo Munding as a director on 18 September 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Rolf Hugo Munding as a director on 18 September 2015 | |
11 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr Gary Philip Fearn as a director on 28 July 2014 | |
12 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Dec 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 | |
04 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Oct 2011 | AP01 | Appointment of Stuart William Ekins as a director | |
10 Oct 2011 | AP01 | Appointment of Richard Stanley Herbert as a director |