AD02 |
Location of register of charges has been changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA United Kingdom to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ at an unknown date
filed on: 26th, January 2024
|
address |
Free Download
(1 page)
|
CH01 |
On January 8, 2024 director's details were changed
filed on: 26th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 8, 2024 director's details were changed
filed on: 26th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA United Kingdom to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ on January 8, 2024
filed on: 8th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, May 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 18th, October 2022
|
accounts |
Free Download
(11 pages)
|
AD02 |
Location of register of charges has been changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to 7 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA at an unknown date
filed on: 2nd, February 2022
|
address |
Free Download
(1 page)
|
CH01 |
On January 31, 2022 director's details were changed
filed on: 31st, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 31, 2022 director's details were changed
filed on: 31st, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 31, 2022 director's details were changed
filed on: 31st, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Kings Courtt Newcomen Way Colchester Essex CO4 9RA England to 7 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA on January 31, 2022
filed on: 31st, January 2022
|
address |
Free Download
(1 page)
|
CH01 |
On January 31, 2022 director's details were changed
filed on: 31st, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, June 2021
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to 7 Kings Courtt Newcomen Way Colchester Essex CO4 9RA on April 1, 2021
filed on: 1st, April 2021
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: 7 Kings Courtt Newcomen Way Colchester Essex CO4 9RA.
filed on: 1st, April 2021
|
address |
Free Download
(1 page)
|
CH01 |
On December 15, 2020 director's details were changed
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 15, 2020 director's details were changed
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Ridgeway Office Park Bedford Road Petersfield GU32 3QF United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL on October 1, 2020
filed on: 1st, October 2020
|
address |
Free Download
(1 page)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, August 2020
|
accounts |
Free Download
(9 pages)
|
AD02 |
Location of register of charges has been changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL at an unknown date
filed on: 20th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, July 2019
|
accounts |
Free Download
(8 pages)
|
AD02 |
Location of register of charges has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL at an unknown date
filed on: 25th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, July 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, July 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, September 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Kemps Place Selborne Road Greatham Liss GU33 6HG to 5 Ridgeway Office Park Bedford Road Petersfield GU32 3QF on May 6, 2016
filed on: 6th, May 2016
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL.
filed on: 7th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 18, 2016 with full list of members
filed on: 23rd, February 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 18, 2015 with full list of members
filed on: 18th, February 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 18, 2014 with full list of members
filed on: 19th, February 2014
|
annual return |
Free Download
(7 pages)
|
AD02 |
Notification of SAIL
filed on: 19th, February 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, June 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 18, 2013 with full list of members
filed on: 19th, February 2013
|
annual return |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on August 7, 2012. Old Address: C/O Ruskells Chartered Accountants the Tall House 29a West Street Marlow Buckinghamshire SL7 2LS United Kingdom
filed on: 7th, August 2012
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 7th, August 2012
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 28th, June 2012
|
accounts |
Free Download
(7 pages)
|
CH01 |
On May 1, 2012 director's details were changed
filed on: 10th, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 9, 2012
filed on: 9th, May 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On May 9, 2012 new director was appointed.
filed on: 9th, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 18, 2012 with full list of members
filed on: 2nd, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 29th, November 2011
|
accounts |
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on March 18, 2011
filed on: 18th, March 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 18, 2011
filed on: 18th, March 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 18, 2011 with full list of members
filed on: 18th, March 2011
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 11, 2011. Old Address: 1St Floor the Hub Fowler Avenue Farnborough Hampshire GU14 7JF
filed on: 11th, March 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 15th, June 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 18, 2010 with full list of members
filed on: 24th, February 2010
|
annual return |
Free Download
(7 pages)
|
CH01 |
On February 23, 2010 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 23, 2010 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 23, 2010 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
288a |
On May 9, 2009 Secretary appointed
filed on: 9th, May 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 09/05/2009 from 1ST floor the hub fowler avenue farnborough hampshire GU14 7JF
filed on: 9th, May 2009
|
address |
Free Download
(1 page)
|
288b |
On May 9, 2009 Appointment terminate, director and secretary
filed on: 9th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On May 9, 2009 Appointment terminate, director and secretary
filed on: 9th, May 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 09/05/2009 from 2 lidstone close lower earley reading RG6 4JZ
filed on: 9th, May 2009
|
address |
Free Download
(1 page)
|
288a |
On May 9, 2009 Secretary appointed
filed on: 9th, May 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2009
filed on: 16th, April 2009
|
accounts |
Free Download
(13 pages)
|
363a |
Annual return made up to March 18, 2009
filed on: 18th, March 2009
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, June 2008
|
resolution |
Free Download
(11 pages)
|
288a |
On April 15, 2008 Director appointed
filed on: 15th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On April 15, 2008 Director appointed
filed on: 15th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On April 15, 2008 Director appointed
filed on: 15th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On April 15, 2008 Director appointed
filed on: 15th, April 2008
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed idipac LTDcertificate issued on 16/04/08
filed on: 11th, April 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2008
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2008
|
incorporation |
Free Download
(13 pages)
|
288b |
On February 18, 2008 Secretary resigned
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On February 18, 2008 Director resigned
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On February 18, 2008 Director resigned
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On February 18, 2008 Secretary resigned
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|