INTEGRATED POWER TECHNOLOGY UK LIMITED
Status | ACTIVE |
Company No. | 04403170 |
Category | Private Limited Company |
Incorporated | 25 Mar 2002 |
Age | 22 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
INTEGRATED POWER TECHNOLOGY UK LIMITED is an active private limited company with number 04403170. It was incorporated 22 years, 2 months, 21 days ago, on 25 March 2002. The company address is 1 Princes Court 1 Princes Court, Loughborough, LE11 5XR, Leicestershire.
Company Fillings
Confirmation statement with updates
Date: 08 Apr 2024
Action Date: 25 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-25
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with updates
Date: 30 Mar 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2019
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Change account reference date company previous shortened
Date: 17 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-30
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage satisfy charge full
Date: 29 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2016
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage satisfy charge full
Date: 20 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Termination secretary company with name termination date
Date: 25 Feb 2016
Action Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2011-12-20
Officer name: Solange Cooke
Documents
Termination director company with name termination date
Date: 25 Feb 2016
Action Date: 25 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-25
Officer name: Christopher John Harkin
Documents
Appoint person director company with name date
Date: 25 Feb 2016
Action Date: 25 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerard Cooke
Appointment date: 2015-12-25
Documents
Liquidation voluntary arrangement completion
Date: 13 Jul 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 11 Dec 2014
Action Date: 30 Oct 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2014-10-30
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 03 Jan 2014
Action Date: 30 Oct 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2013-10-30
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 25 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-25
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 11 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Cooke
Documents
Appoint person director company with name
Date: 10 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Harkin
Documents
Termination director company with name
Date: 04 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard Cooke
Documents
Appoint person director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Joseph Cooke
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 25 Mar 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Liquidation court order miscellaneous
Date: 25 Mar 2013
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement of liquidator :- s c bevan replaces a s wood 01/03/2013
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 12 Nov 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 25 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-25
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-17
Old address: the Wymeshead London Road Kegworth Derbys DE74 2EU
Documents
Legacy
Date: 01 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 25 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-25
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 25 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-25
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerard Cooke
Change date: 2010-03-25
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 25/09/06 from: 239 derby road loughborough leicestershire LE11 5HJ
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/06; full list of members
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/04; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/03; full list of members
Documents
Legacy
Date: 17 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 26/10/02 from: 239 derby road loughboroug leicestershire LE11 5HJ
Documents
Legacy
Date: 26 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
DILLON-WHITE CONSULTANCY LIMITED
8 MORNINGTON COURT,KENT,DA5 2AU
Number: | 06448164 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CLAREMONT BUILDINGS,SHREWSBURY,SY1 1RJ
Number: | 02136921 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VITAMIN SHOP,BOURNEMOUTH,BH1 2BZ
Number: | 10134645 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MAYFIELD AVENUE,ROSSENDALE,BB4 4DF
Number: | 11087152 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RAVENBLACK ENGINEERING LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10529858 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08014511 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |