About

Registered Number: 03878139
Date of Incorporation: 16/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 Haddenham Business Park, Haddenham, Aylesbury, Bucks, HP17 8LJ

 

Established in 1999, Ipro Solutions Ltd are based in Aylesbury in Bucks, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALEY, Joseph David 18 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Alan Alexander 20 August 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 20 December 2019
TM01 - Termination of appointment of director 15 May 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 19 December 2018
TM01 - Termination of appointment of director 13 September 2018
AA - Annual Accounts 06 June 2018
CH01 - Change of particulars for director 09 April 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
SH06 - Notice of cancellation of shares 12 March 2018
SH03 - Return of purchase of own shares 12 March 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 23 December 2016
AP01 - Appointment of director 08 July 2016
AP01 - Appointment of director 08 July 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 13 December 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 21 December 2012
CH01 - Change of particulars for director 21 December 2012
CH01 - Change of particulars for director 21 December 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 10 February 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 September 2010
AP03 - Appointment of secretary 13 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
AP01 - Appointment of director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
TM01 - Termination of appointment of director 14 January 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 11 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2008
363s - Annual Return 05 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2008
288b - Notice of resignation of directors or secretaries 17 September 2007
AA - Annual Accounts 29 June 2007
287 - Change in situation or address of Registered Office 14 March 2007
395 - Particulars of a mortgage or charge 03 March 2007
363s - Annual Return 10 December 2006
395 - Particulars of a mortgage or charge 31 October 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 21 December 2005
RESOLUTIONS - N/A 19 September 2005
RESOLUTIONS - N/A 19 September 2005
RESOLUTIONS - N/A 19 September 2005
RESOLUTIONS - N/A 19 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2005
123 - Notice of increase in nominal capital 19 September 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
CERTNM - Change of name certificate 21 January 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 29 November 2003
395 - Particulars of a mortgage or charge 04 November 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 07 December 2001
RESOLUTIONS - N/A 06 July 2001
123 - Notice of increase in nominal capital 13 March 2001
RESOLUTIONS - N/A 08 March 2001
RESOLUTIONS - N/A 08 March 2001
RESOLUTIONS - N/A 08 March 2001
AA - Annual Accounts 07 February 2001
395 - Particulars of a mortgage or charge 23 January 2001
363s - Annual Return 22 January 2001
225 - Change of Accounting Reference Date 31 May 2000
CERTNM - Change of name certificate 22 May 2000
287 - Change in situation or address of Registered Office 14 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
NEWINC - New incorporation documents 16 November 1999

Mortgages & Charges

Description Date Status Charge by
Letter of hypothecation and pledge 28 February 2007 Fully Satisfied

N/A

All assets debenture 18 October 2006 Outstanding

N/A

Fixed and floating charge 20 October 2003 Fully Satisfied

N/A

Debenture 12 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.