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.
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 |
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 |
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 |