INDUSTRIAL & PRECIOUS METALS LIMITED
Company number 05693521
- Company Overview for INDUSTRIAL & PRECIOUS METALS LIMITED (05693521)
- Filing history for INDUSTRIAL & PRECIOUS METALS LIMITED (05693521)
- People for INDUSTRIAL & PRECIOUS METALS LIMITED (05693521)
- More for INDUSTRIAL & PRECIOUS METALS LIMITED (05693521)
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
|
|
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
|