Advanced company searchLink opens in new window

IP ASSIST SERVICES LIMITED

Company number 04544276

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2021 DS01 Application to strike the company off the register
21 Oct 2020 AD01 Registered office address changed from Nexus Discovery Way Leeds LS2 3AA United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 October 2020
12 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
04 Mar 2020 AD02 Register inspection address has been changed to Windsor House Cornwall Road Harrogate HG1 2PW
26 Feb 2020 AP04 Appointment of Ip2Ipo Services Limited as a secretary on 1 February 2020
26 Feb 2020 TM02 Termination of appointment of Anita Diana Earney as a secretary on 1 February 2020
04 Oct 2019 AA Full accounts made up to 31 December 2018
26 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
22 May 2019 TM01 Termination of appointment of Alan John Aubrey as a director on 21 May 2019
22 May 2019 AP01 Appointment of Mr David Graham Baynes as a director on 21 May 2019
21 Mar 2019 AD01 Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF to Nexus Discovery Way Leeds LS2 3AA on 21 March 2019
06 Feb 2019 SH20 Statement by Directors
06 Feb 2019 SH19 Statement of capital on 6 February 2019
  • GBP 0.001
06 Feb 2019 CAP-SS Solvency Statement dated 30/01/19
06 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Premium account cancelled 30/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital
03 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
29 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
03 Feb 2017 TM01 Termination of appointment of Helen Milburn as a director on 3 February 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
05 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
03 Jun 2016 TM01 Termination of appointment of Angela Leach as a director on 27 May 2016