Advanced company searchLink opens in new window

IPSWICH ACCOUNTING LTD

Company number 07772362

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)
30 Jan 2018 PSC04 Change of details for Mr Mark Alan Wilson as a person with significant control on 30 January 2018
30 Jan 2018 CH01 Director's details changed for Mr Mark Alan Wilson on 30 January 2018
30 Jan 2018 CH01 Director's details changed for Mrs Ceinwen Angeli Wilson on 30 January 2018
30 Jan 2018 AD01 Registered office address changed from Coppings Farm Earls Green Road, Bacton Stowmarket IP14 4SA to 6 Brooks Hall Road Ipswich IP1 4BY on 30 January 2018
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
07 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
29 Nov 2016 AA Micro company accounts made up to 29 February 2016
15 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
14 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
16 Sep 2015 AD02 Register inspection address has been changed to Short Acre Saxtead Road Dennington Woodbridge Suffolk IP13 8AP
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
08 Oct 2014 CH01 Director's details changed for Mr Mark Alan Wilson on 23 November 2013
03 Feb 2014 CERTNM Company name changed wenmark LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
18 Dec 2013 CH01 Director's details changed for Mrs Ceinwen Angeli Wilson on 1 December 2013
18 Dec 2013 CH01 Director's details changed for Mr Mark Alan Wilson on 1 December 2013
29 Nov 2013 TM01 Termination of appointment of Alan Wilson as a director
29 Nov 2013 AP01 Appointment of Mr Mark Alan Wilson as a director
22 Oct 2013 TM01 Termination of appointment of Mark Wilson as a director
18 Oct 2013 AP01 Appointment of Mr Alan Wilson as a director
15 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
15 Sep 2013 AP01 Appointment of Mrs Ceinwen Angeli Wilson as a director
15 Sep 2013 CH01 Director's details changed for Mr Mark Wilson on 13 September 2013
24 Jun 2013 TM01 Termination of appointment of Alan Wilson as a director