IPR PROPERTY SERVICES LIMITED - History of Changes


DateDescription
2024-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2024-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2024-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2024-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/24, NO UPDATES
2024-05-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAMS GARY DANIELS / 08/05/2024
2024-04-07 update company_status Active - Proposal to Strike off => Active
2024-03-06 update statutory_documents DISS40 (DISS40(SOAD))
2024-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES
2024-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES
2023-06-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-09 update statutory_documents FIRST GAZETTE
2023-04-07 delete address 45 SHEAF STREET NEDIAB ACCOUNTANTS LTD DAVENTRY UNITED KINGDOM NN11 4AA
2023-04-07 insert address 3 SNAP DRAGON CLOSE DAVENTRY ENGLAND NN11 4GT
2023-04-07 update registered_address
2022-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2022 FROM 45 SHEAF STREET NEDIAB ACCOUNTANTS LTD DAVENTRY NN11 4AA UNITED KINGDOM
2022-05-07 update company_status Active - Proposal to Strike off => Active
2022-04-12 update statutory_documents DISS40 (DISS40(SOAD))
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-03-29 update statutory_documents FIRST GAZETTE
2021-12-07 delete address 45 SHEAF STREET NEDIAB ACCOUNTANTS LTD DAVENTRY UNITED KINGDOM
2021-12-07 insert address 45 SHEAF STREET NEDIAB ACCOUNTANTS LTD DAVENTRY UNITED KINGDOM NN11 4AA
2021-12-07 update registered_address
2021-05-07 delete address 97 LINCOLN WAY DAVENTRY NORTHAMPTONSHIRE ENGLAND NN11 4SU
2021-05-07 insert address 45 SHEAF STREET NEDIAB ACCOUNTANTS LTD DAVENTRY UNITED KINGDOM
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-07 update registered_address
2021-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2021 FROM 45 SHEAF STREET NEDIAB ACCOUNTANTS LTD DAVENTRY NN11 4AA ENGLAND
2021-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 45 SHEAF STREET NORTHAMPTON DAVENTRY NN11 4AA ENGLAND
2021-04-28 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 97 LINCOLN WAY DAVENTRY NORTHAMPTONSHIRE NN11 4SU ENGLAND
2021-04-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMMY MARTIN
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2021-04-07 update accounts_next_due_date 2020-02-29 => 2021-04-30
2021-02-07 update accounts_next_due_date 2020-01-31 => 2020-02-29
2021-02-07 update company_status Active - Proposal to Strike off => Active
2021-01-26 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2021-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES
2021-01-26 update statutory_documents COMPANY RESTORED ON 26/01/2021
2020-11-10 update statutory_documents STRUCK OFF AND DISSOLVED
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-03-31 update statutory_documents FIRST GAZETTE
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-11-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-10-16 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES
2018-03-07 insert company_previous_name BUBBLES SERVICES LIMITED
2018-03-07 update name BUBBLES SERVICES LIMITED => IPR PROPERTY SERVICES LIMITED
2018-02-28 update statutory_documents SECRETARY APPOINTED MISS SAMMY MARTIN
2018-02-28 update statutory_documents COMPANY NAME CHANGED BUBBLES SERVICES LIMITED CERTIFICATE ISSUED ON 28/02/18
2017-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-10-07 update accounts_last_madeup_date null => 2016-04-30
2017-10-07 update accounts_next_due_date 2017-01-15 => 2018-01-31
2017-09-22 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-05-07 update company_status Active - Proposal to Strike off => Active
2017-04-26 update company_status Active => Active - Proposal to Strike off
2017-04-22 update statutory_documents DISS40 (DISS40(SOAD))
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-04-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-03-21 update statutory_documents FIRST GAZETTE
2016-05-12 insert sic_code 96090 - Other service activities n.e.c.
2016-05-12 update returns_last_madeup_date null => 2016-04-15
2016-05-12 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-04-25 update statutory_documents 15/04/16 FULL LIST
2015-04-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION