- Company Overview for WE ARE IPOS LTD (05489695)
- Filing history for WE ARE IPOS LTD (05489695)
- People for WE ARE IPOS LTD (05489695)
- More for WE ARE IPOS LTD (05489695)
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) |
---|---|---|---|
27 Mar 2024 | CH01 | Director's details changed for Mr Oliver Samm Lloyd on 27 March 2024 | |
26 Mar 2024 | CH01 | Director's details changed for Mr Oliver Samm Lloyd on 26 March 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
08 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
05 Feb 2024 | MA | Memorandum and Articles of Association | |
09 Jan 2024 | CERTNM |
Company name changed ideal point of sale LIMITED\certificate issued on 09/01/24
|
|
04 Oct 2023 | AD01 | Registered office address changed from Unit 2a-D Ford Street Stockport SK3 0BT England to Units 2a-D Heapriding Mill Ford Street Stockport Greater Manchester SK3 0BT on 4 October 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
19 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
15 Jul 2022 | CH01 | Director's details changed for Mr Andrew David Cecil on 15 July 2022 | |
29 Jun 2022 | CH01 | Director's details changed for Mr Andrew David Cecil on 29 June 2022 | |
12 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
22 Jul 2021 | PSC04 | Change of details for Mr Oliver Samm Lloyd as a person with significant control on 22 July 2021 | |
19 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Apr 2021 | AP01 | Appointment of Mr Andrew David Cecil as a director on 2 April 2021 | |
07 Jan 2021 | TM01 | Termination of appointment of Helen Lightbowne as a director on 31 December 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
29 Jul 2020 | PSC04 | Change of details for Mr Samm Lloyd as a person with significant control on 1 June 2020 | |
28 Jul 2020 | CH01 | Director's details changed for Mr Samm Lloyd on 1 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
22 Jun 2020 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Unit 2a-D Ford Street Stockport SK3 0BT on 22 June 2020 | |
05 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates |