Advanced company searchLink opens in new window

I-PRO FOOTBALL LTD

Company number 06762837

Filter by category

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)
11 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
09 Jan 2015 TM01 Termination of appointment of Clive Chew as a director on 30 September 2014
09 Jan 2015 AD01 Registered office address changed from C/O Tony Dawson Unit 20 Bridgewater Close Bridgewater Close, Network 65 Business Park Hapton Burnley Lancashire BB11 5TE England to Unit 20 Bridgewater Close, Network 65 Business Park Hapton Burnley Lancashire BB11 5TE on 9 January 2015
09 Jan 2015 TM01 Termination of appointment of Clive Chew as a director on 30 September 2014
09 Jan 2015 AD01 Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN to Unit 20 Bridgewater Close, Network 65 Business Park Hapton Burnley Lancashire BB11 5TE on 9 January 2015
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 4
27 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
13 Apr 2012 SH01 Statement of capital following an allotment of shares on 10 April 2012
  • GBP 4
10 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Feb 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
20 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jan 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Clive Chew on 14 January 2010
14 Jan 2010 CH01 Director's details changed for Anthony Hartley Dawson on 14 January 2010
07 Oct 2009 AA Accounts for a dormant company made up to 30 September 2009
06 Oct 2009 SH01 Statement of capital following an allotment of shares on 24 September 2009
  • GBP 2
26 Sep 2009 288a Director appointed anthony hartley dawson
26 Sep 2009 225 Accounting reference date shortened from 31/12/2009 to 30/09/2009
12 Feb 2009 288a Director appointed clive chew