Corringham
Stanford-Le-Hope
Essex
SS17 7PB
Director Name | Peter Ramsey |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 300 Long Lane Grays Essex RM16 2QD |
Secretary Name | Carolanne Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Barnardo Street Stepney London E1 0LT |
Director Name | Gail Scullion |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | 8 Byrd Court Laindon Basildon Essex SS15 5QP |
Website | ipsme.co.uk |
---|
Registered Address | 23 Grangewood Avenue Rainham RM13 9PA |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Built Up Area | Greater London |
100 at £1 | Mr John Ramsey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,650 |
Cash | £6,187 |
Current Liabilities | £26,468 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
19 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 May 2017 | Registered office address changed from Bonnydowns Farm Yard Doesgate Lane Bulphan Essex RM14 3TB to 23 Grangewood Avenue Rainham RM13 9PA on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Bonnydowns Farm Yard Doesgate Lane Bulphan Essex RM14 3TB to 23 Grangewood Avenue Rainham RM13 9PA on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Carolanne Wood as a secretary on 12 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Carolanne Wood as a secretary on 12 May 2017 (1 page) |
26 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 May 2013 | Director's details changed for Mr John Ramsey on 5 March 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr John Ramsey on 5 March 2013 (2 pages) |
7 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Director's details changed for Mr John Ramsey on 5 March 2013 (2 pages) |
7 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Registered office address changed from 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA England on 3 December 2012 (2 pages) |
3 December 2012 | Registered office address changed from 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA England on 3 December 2012 (2 pages) |
3 December 2012 | Registered office address changed from 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA England on 3 December 2012 (2 pages) |
24 April 2012 | Registered office address changed from C/O Segrave & Partners 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from C/O Segrave & Partners 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 24 April 2012 (1 page) |
24 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mr John Ramsey on 13 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr John Ramsey on 13 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
17 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
17 April 2008 | Director appointed mr john ramsey (1 page) |
17 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
17 April 2008 | Director appointed mr john ramsey (1 page) |
16 April 2008 | Appointment terminated director gail scullion (1 page) |
16 April 2008 | Appointment terminated director gail scullion (1 page) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
17 March 2006 | Incorporation (19 pages) |
17 March 2006 | Incorporation (19 pages) |