IPRS GROUP LIMITED

Speed Medical House Speed Medical House, Chorley, PR7 7NA, Lancashire, England
StatusACTIVE
Company No.04432265
CategoryPrivate Limited Company
Incorporated07 May 2002
Age22 years, 14 days
JurisdictionEngland Wales

SUMMARY

IPRS GROUP LIMITED is an active private limited company with number 04432265. It was incorporated 22 years, 14 days ago, on 07 May 2002. The company address is Speed Medical House Speed Medical House, Chorley, PR7 7NA, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Legacy

Date: 21 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23

Documents

View document PDF

Legacy

Date: 29 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23

Documents

View document PDF

Legacy

Date: 16 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-18

Officer name: Mr Graham Pulford

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Pulford

Change date: 2023-01-27

Documents

View document PDF

Change account reference date company current extended

Date: 18 Aug 2022

Action Date: 31 May 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-05-31

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Resolution

Date: 22 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-08

Capital : 214.8 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Address

Type: AD01

Old address: Suffolk House Bramford Road, Little Blakenham Suffolk IP8 4JU

New address: Speed Medical House Matrix Park Chorley Lancashire PR7 7NA

Change date: 2022-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark William Haddock

Termination date: 2022-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Bowring Archer

Termination date: 2022-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Peter Milroy

Termination date: 2022-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Robins

Appointment date: 2022-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Hugh Fenner

Termination date: 2022-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-08

Officer name: Mr Graham Pulford

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Hugh Fenner

Cessation date: 2022-04-08

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fl 360 Limited

Notification date: 2022-04-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044322650003

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type group

Date: 06 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Aug 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 21 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Resolution

Date: 17 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 10 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mr Timothy Hugh Fenner

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Brenda Wythe

Termination date: 2018-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-31

Officer name: Mr Mark William Haddock

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diane Brenda Wythe

Termination date: 2018-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044322650002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iprs (holdings) LIMITED\certificate issued on 22/12/15

Documents

View document PDF

Change of name notice

Date: 22 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type group

Date: 28 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2015

Action Date: 08 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044322650003

Charge creation date: 2015-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044322650002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Brenda Wythe

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Resolution

Date: 08 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Accounts with accounts type group

Date: 13 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2012

Action Date: 27 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-27

Capital : 200 GBP

Documents

View document PDF

Auditors resignation company

Date: 07 Aug 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Accounts with accounts type group

Date: 26 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Peter Milroy

Documents

View document PDF

Accounts with accounts type group

Date: 08 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Woodward

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Wiffin

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bingham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-07

Officer name: Mr Christopher Phillip Woodward

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Martyn Jackson

Change date: 2010-05-07

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-07

Officer name: Mr Gary John Wiffin

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-07

Officer name: Mr David John Bingham

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-07

Officer name: Mrs Diane Brenda Wythe

Documents

View document PDF

Accounts with accounts type group

Date: 11 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/09; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288a

Description: Director appointed christopher phillip woodward

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director timothy fenner

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john jackson / 01/05/2009

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Resolution

Date: 28 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 16 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 14 Feb 2007

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/06; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Capital

Type: 122

Description: S-div 05/08/05

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Capital

Type: 122

Description: S-div 02/08/05

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 05 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 19 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 24 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/03; full list of members

Documents

View document PDF

Resolution

Date: 01 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ALL BUILD LONDON LTD

34 DICKENS AVENUE,UXBRIDGE,UB8 3DL

Number:11281227
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL MODEL BOAT RACING ASSOCIATION

CINNAMON HOUSE,BRANDESBURTON,YO25 8RL

Number:09236982
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IZZY PROPERTY LIMITED

629 FOXHALL ROAD,IPSWICH,IP3 8NE

Number:08086670
Status:ACTIVE
Category:Private Limited Company

KIER INTEGRATED SERVICES (REGIONAL) LIMITED

TEMPSFORD HALL,SANDY,SG19 2BD

Number:00323261
Status:ACTIVE
Category:Private Limited Company

MSJ PROJECT LTD

22 CHAMBERLAIN ROAD,CHIPPENHAM,SN14 0TF

Number:04598529
Status:ACTIVE
Category:Private Limited Company

SLN ROMANIAN FOOD LTD

159 PLAISTOW ROAD,LONDON,E15 3ET

Number:10447848
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source