Advanced company searchLink opens in new window

WE ARE IPOS LTD

Company number 05489695

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-20
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