Newcastle
NE1 3DY
Website | www.iplab.co.uk |
---|
Registered Address | Rotterdam House 116 Quayside Newcastle NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,715 |
Cash | £31,159 |
Current Liabilities | £21,180 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2019 | Application to strike the company off the register (3 pages) |
19 August 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
16 July 2019 | Change of details for Mr Craig Peskett as a person with significant control on 6 April 2017 (2 pages) |
21 September 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
18 December 2015 | Register inspection address has been changed from 61 Paddock Way Hurst Green Oxted Surrey RH8 0LG England to C/O Forbes Young Accountancy Rotterdam House Quayside Newcastle upon Tyne NE1 3DY (1 page) |
18 December 2015 | Register inspection address has been changed from 61 Paddock Way Hurst Green Oxted Surrey RH8 0LG England to C/O Forbes Young Accountancy Rotterdam House Quayside Newcastle upon Tyne NE1 3DY (1 page) |
1 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Register inspection address has been changed from 48 Trilby Road Forest Hill London SE23 2DN England to 61 Paddock Way Hurst Green Oxted Surrey RH8 0LG (1 page) |
16 July 2015 | Register inspection address has been changed from 48 Trilby Road Forest Hill London SE23 2DN England to 61 Paddock Way Hurst Green Oxted Surrey RH8 0LG (1 page) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
17 December 2014 | Director's details changed for Mr Craig Peskett on 17 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Craig Peskett on 17 December 2014 (2 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 July 2014 | Register inspection address has been changed from 78 St. Georges Drive Bournemouth BH11 8NY United Kingdom to 48 Trilby Road Forest Hill London SE23 2DN (1 page) |
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Register inspection address has been changed from 78 St. Georges Drive Bournemouth BH11 8NY United Kingdom to 48 Trilby Road Forest Hill London SE23 2DN (1 page) |
18 April 2014 | Director's details changed for Mr Craig Peskett on 1 April 2014 (2 pages) |
18 April 2014 | Director's details changed for Mr Craig Peskett on 1 April 2014 (2 pages) |
18 April 2014 | Director's details changed for Mr Craig Peskett on 1 April 2014 (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
28 November 2012 | Director's details changed for Mr Craig Peskett on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Craig Peskett on 28 November 2012 (2 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Registered office address changed from , C/O Forbes Young Accountancy, Rotterdam House 116 Quayside, Newcastle upon Tyne, Tyne and Wear, NE1 3DY, England on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from C/O Forbes Young Accountancy Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY England on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from , C/O Forbes Young Accountancy, Rotterdam House 116 Quayside, Newcastle upon Tyne, Tyne and Wear, NE1 3DY, England on 22 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from , Rotterdam House 116 Quayside, Newcastle upon Tyne, NE1 3DY, United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from , Rotterdam House 116 Quayside, Newcastle upon Tyne, NE1 3DY, United Kingdom on 21 February 2012 (1 page) |
16 February 2012 | Registered office address changed from , 4 Calder Court, Amy Johnson Way, Blackpool, Lancashire, FY4 2RH, United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from , 4 Calder Court, Amy Johnson Way, Blackpool, Lancashire, FY4 2RH, United Kingdom on 16 February 2012 (1 page) |
26 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
9 September 2011 | Registered office address changed from , Calder Court Amy Johnson Way, Blackpool, Lancashire, FY4 2RH on 9 September 2011 (1 page) |
9 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Registered office address changed from Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH on 9 September 2011 (1 page) |
9 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Registered office address changed from , Calder Court Amy Johnson Way, Blackpool, Lancashire, FY4 2RH on 9 September 2011 (1 page) |
24 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Mr Craig Peskett on 1 October 2009 (2 pages) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Mr Craig Peskett on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mr Craig Peskett on 1 October 2009 (2 pages) |
25 June 2010 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from , Suite 6 Bourne Gate, Bourne Valley Road, Poole, Dorset, BH12 1DY, United Kingdom on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from , Suite 6 Bourne Gate, Bourne Valley Road, Poole, Dorset, BH12 1DY, United Kingdom on 25 June 2010 (2 pages) |
11 March 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
11 March 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
29 December 2008 | Company name changed cp networks 2 LIMITED\certificate issued on 29/12/08 (3 pages) |
29 December 2008 | Company name changed cp networks 2 LIMITED\certificate issued on 29/12/08 (3 pages) |
16 July 2008 | Incorporation (17 pages) |
16 July 2008 | Incorporation (17 pages) |