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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 June 2018 | Outstanding |
N/A |
Debenture | 30 July 2009 | Outstanding |
N/A |