Advanced company searchLink opens in new window

IPG AUTOMOTIVE UK LIMITED

Company number 11617449

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)
02 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 TM01 Termination of appointment of Claus Rainer Stahl as a director on 4 July 2022
14 Apr 2022 AD01 Registered office address changed from Unit 31, Blythe Valley Innovation Centre Central Boulevard Shirley Solihull B90 8AJ England to Unit 35, Blythe Valley Innovation Centre Unit 35, Blythe Valley Innovation Centre Central Boulevard Solihull West Midlands B90 8AJ on 14 April 2022
15 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
02 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
07 Sep 2021 PSC04 Change of details for Ms Katharina Wiedemann as a person with significant control on 7 September 2021
07 Sep 2021 PSC04 Change of details for Mr Steffen Schmidt as a person with significant control on 7 September 2021
07 Sep 2021 PSC04 Change of details for Ms Mara Schmidt as a person with significant control on 7 September 2021
18 Mar 2021 AP01 Appointment of Mr Elliot Duncan Hemes as a director on 16 March 2021
15 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
30 Apr 2020 AD01 Registered office address changed from Innovation Centre Gallows Hill Warwick CV34 6UW England to Unit 31, Blythe Valley Innovation Centre Central Boulevard Shirley Solihull B90 8AJ on 30 April 2020
09 Apr 2020 TM02 Termination of appointment of Ebs Corporate Services Limited as a secretary on 9 April 2020
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
25 Sep 2019 PSC04 Change of details for Ms Mara Schmidt as a person with significant control on 24 September 2019
25 Sep 2019 PSC04 Change of details for Ms Katharina Schmidt as a person with significant control on 24 September 2019
09 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Nov 2018 PSC04 Change of details for Mr Steffan Schmidt as a person with significant control on 12 October 2018
01 Nov 2018 CH01 Director's details changed for Mr Steffan Schmidt on 12 October 2018
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 25 October 2018
  • GBP 40,000
23 Oct 2018 AA01 Current accounting period shortened from 31 October 2019 to 31 December 2018
11 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-11
  • GBP 1