Advanced company searchLink opens in new window

INDUSTRIAL & PRECIOUS METALS LIMITED

Company number 05693521

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)
13 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
10 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
02 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
31 Jan 2023 AA01 Current accounting period extended from 31 January 2023 to 31 March 2023
23 Nov 2022 AA Unaudited abridged accounts made up to 31 January 2022
04 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
29 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
15 Jun 2021 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to Brackendale Rushbrook Lane Tanworth in Arden Solihull West Midlands B94 5HP on 15 June 2021
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
08 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with updates
29 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
12 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
08 Jan 2019 CH01 Director's details changed for Kimberley Anne Brennan on 1 January 2019
29 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with updates
20 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
01 Feb 2016 AP01 Appointment of Kimberley Anne Brennan as a director on 3 September 2015
28 Oct 2015 CH01 Director's details changed for Mr Miles William Brennan on 28 October 2015
28 Oct 2015 CH03 Secretary's details changed for Mrs Kimberley Anne Brennan on 28 October 2015
15 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100