About

Registered Number: 06224224
Date of Incorporation: 24/04/2007 (17 years ago)
Company Status: Active
Registered Address: Whitewood House Farm, Whitewood Lane, Horne, RH6 9LD,

 

Ipos Ltd was registered on 24 April 2007 with its registered office in Horne, it has a status of "Active". The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OFFER, Lisa Jeanine Marie 21 September 2007 - 1
GOODGE, Paul Geoffrey 04 February 2008 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
OFFER, Steven 21 September 2007 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 06 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 17 October 2018
AD01 - Change of registered office address 03 August 2018
CH01 - Change of particulars for director 02 August 2018
CH01 - Change of particulars for director 02 August 2018
CH03 - Change of particulars for secretary 02 August 2018
PSC04 - N/A 02 August 2018
MR01 - N/A 27 June 2018
RESOLUTIONS - N/A 18 June 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 12 October 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 14 May 2015
SH01 - Return of Allotment of shares 14 January 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 27 April 2011
TM01 - Termination of appointment of director 16 February 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 25 January 2010
395 - Particulars of a mortgage or charge 13 August 2009
363a - Annual Return 21 May 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 20 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
225 - Change of Accounting Reference Date 13 March 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
287 - Change in situation or address of Registered Office 24 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
287 - Change in situation or address of Registered Office 27 June 2007
NEWINC - New incorporation documents 24 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2018 Outstanding

N/A

Debenture 30 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.