Advanced company searchLink opens in new window

IPRA SERVICES LTD

Company number 07270916

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)
03 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
11 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
09 Mar 2013 TM01 Termination of appointment of Tracy Case as a director
09 Mar 2013 TM01 Termination of appointment of Christopher Abbott as a director
09 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
18 Jul 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
18 Jul 2012 AD01 Registered office address changed from Ltdonline Ja 1St Floor Office 1 the Business Resource Network Whateleys Drive Kenilworth CV8 2GY England on 18 July 2012
18 Jul 2012 CH01 Director's details changed for Linda Adnil on 18 July 2012
18 Jul 2012 CH01 Director's details changed for Ms Tracy Case on 18 July 2012
18 Jul 2012 CH01 Director's details changed for Mr John Drewe Abbotts on 18 July 2012
18 Jul 2012 CH01 Director's details changed for Mr Christopher Abbott on 18 July 2012
18 Jul 2012 CH01 Director's details changed for Ms Tracy Case on 18 July 2012
18 Jul 2012 CH01 Director's details changed for Linda Adnil on 18 July 2012
18 Jul 2012 CH01 Director's details changed for Mr John Drewe Abbotts on 18 July 2012
18 Jul 2012 CH01 Director's details changed for Mr Christopher Abbott on 18 July 2012
15 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
27 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
27 Jun 2011 CH01 Director's details changed for Linda Adnil on 27 June 2011
27 Jun 2011 CH01 Director's details changed for Ms Tracy Case on 27 June 2011
27 Jun 2011 CH01 Director's details changed for Mr Christopher Abbott on 27 June 2011
27 Jun 2011 CH01 Director's details changed for Mr John Drewe Abbotts on 27 June 2011
17 Jun 2011 CH01 Director's details changed for Mr Christopher Mark Abbott on 17 June 2011
17 Jun 2011 CH01 Director's details changed for Ms Tracy Michelle Case on 17 June 2011
17 Jun 2011 CH01 Director's details changed for Mr John Drewe Abbotts on 17 June 2011
13 May 2011 AD01 Registered office address changed from Ltdonline Ja First Floor Office 1 the Business Resource Network Whateleys Drive Kenilworth CV8 2GY England on 13 May 2011