- Company Overview for IPSOLUS LIMITED (07695355)
- Filing history for IPSOLUS LIMITED (07695355)
- People for IPSOLUS LIMITED (07695355)
- More for IPSOLUS LIMITED (07695355)
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) |
---|---|---|---|
16 Aug 2019 | AP01 | Appointment of Mr Jonathan James Burke as a director on 16 August 2019 | |
16 Aug 2019 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL on 16 August 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
23 Nov 2018 | CH01 | Director's details changed for Mr Michael Paul Harris on 10 October 2018 | |
29 Oct 2018 | AA | Accounts for a dormant company made up to 4 February 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
02 Nov 2017 | AA | Accounts for a dormant company made up to 29 January 2017 | |
04 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
25 May 2017 | CH01 | Director's details changed for Muriel Shona Thorne on 23 May 2017 | |
23 May 2017 | CH01 | Director's details changed for Mr Michael Paul Harris on 23 May 2017 | |
02 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
13 Nov 2015 | AA | Accounts for a dormant company made up to 1 February 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
03 Nov 2014 | AA | Accounts for a dormant company made up to 2 February 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
03 Oct 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 3 October 2013 | |
27 Sep 2013 | AA | Accounts for a dormant company made up to 3 February 2013 | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Muriel Shona Thorne on 12 August 2013 | |
12 Aug 2013 | CH01 | Director's details changed for Mr Michael Paul Harris on 12 August 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
31 May 2013 | CH01 | Director's details changed for Muriel Shona Thorne on 24 May 2013 | |
19 Oct 2012 | AA | Accounts for a dormant company made up to 29 January 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders |