About

Registered Number: 04460775
Date of Incorporation: 13/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Suffolk House, Bramford Road, Little Blakenham, Suffolk, IP8 4JU

 

Iprs Ltd was registered on 13 June 2002 and are based in Little Blakenham in Suffolk, it's status is listed as "Active". We do not know the number of employees at the company. There is one director listed as Haddock, Mark William for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HADDOCK, Mark William 31 March 2018 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 21 August 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 14 August 2018
TM01 - Termination of appointment of director 17 May 2018
TM01 - Termination of appointment of director 17 May 2018
TM01 - Termination of appointment of director 17 May 2018
CS01 - N/A 17 May 2018
AP01 - Appointment of director 06 April 2018
AP03 - Appointment of secretary 06 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 05 January 2017
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 15 December 2014
CERTNM - Change of name certificate 24 November 2014
CONNOT - N/A 24 November 2014
AP01 - Appointment of director 01 July 2014
AR01 - Annual Return 30 June 2014
MR01 - N/A 27 June 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 13 March 2013
AUD - Auditor's letter of resignation 07 August 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 08 March 2011
AP01 - Appointment of director 17 December 2010
TM01 - Termination of appointment of director 09 December 2010
AR01 - Annual Return 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 14 July 2007
AA - Annual Accounts 16 February 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 05 July 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 05 May 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 08 July 2003
395 - Particulars of a mortgage or charge 10 September 2002
287 - Change in situation or address of Registered Office 05 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
NEWINC - New incorporation documents 13 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2014 Fully Satisfied

N/A

Guarantee & debenture 03 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.