Advanced company searchLink opens in new window

IPSOLUS LIMITED

Company number 07695355

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
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