- Company Overview for IPSOL LIMITED (09308072)
- Filing history for IPSOL LIMITED (09308072)
- People for IPSOL LIMITED (09308072)
- Insolvency for IPSOL LIMITED (09308072)
- More for IPSOL LIMITED (09308072)
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) |
---|---|---|---|
12 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
08 Nov 2024 | AD01 | Registered office address changed from C/O Unit 1 (Numbers Accountancy) Rendlesham Mews Rendlesham Woodbridge Suffolk IP12 2SZ England to 2nd Floor, 1 Bolton Street Piccadilly London W1J 8HY on 8 November 2024 | |
15 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 30 November 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
07 Dec 2020 | AA | Micro company accounts made up to 30 November 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
18 Mar 2020 | AA | Micro company accounts made up to 30 November 2019 | |
28 Jan 2020 | CH01 | Director's details changed for Mr Richard John Jackson on 22 January 2020 | |
16 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
13 Dec 2018 | AA | Micro company accounts made up to 30 November 2018 | |
11 Dec 2018 | AA | Micro company accounts made up to 30 November 2017 | |
09 Dec 2018 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
22 Nov 2018 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
22 Nov 2018 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
20 Nov 2018 | PSC01 | Notification of Andrew Cameron Goodwin as a person with significant control on 6 April 2016 | |
19 Nov 2018 | AD01 | Registered office address changed from C/O C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to C/O Unit 1 (Numbers Accountancy) Rendlesham Mews Rendlesham Woodbridge Suffolk IP12 2SZ on 19 November 2018 | |
10 Sep 2018 | AM21 | Notice of end of Administration | |
16 Apr 2018 | AM10 | Administrator's progress report | |
26 Mar 2018 | AD01 | Registered office address changed from Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O C/O High Holborn House 52-54 High Holborn London WC1V 6RL on 26 March 2018 | |
16 Oct 2017 | AM10 | Administrator's progress report |