This company is commonly known as Ipsosolo Limited. The company was founded 14 years ago and was given the registration number 06965876. The firm's registered office is in LEEDS. You can find them at Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | IPSOSOLO LIMITED |
---|---|---|
Company Number | : | 06965876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ | Director | 01 August 2011 | Active |
Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ | Director | 01 August 2011 | Active |
Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, United Kingdom, LS12 6AJ | Director | 01 March 2020 | Active |
Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ | Director | 01 August 2020 | Active |
Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ | Director | 28 July 2014 | Active |
Clive House, 12-18 Queen Road, Weybridge, KT13 9XB | Director | 01 July 2011 | Active |
Clive House, 12-18 Queen Road, Weybridge, KT13 9XB | Director | 20 April 2011 | Active |
Penmorvah, Tywardreath Hill, Par, PL24 2AP | Director | 17 July 2009 | Active |
Mr. Stuart William Ekins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ |
Nature of control | : |
|
Mr Richard Stanley Herbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ |
Nature of control | : |
|
Mr. Rolf Hugo Munding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-15 | Officers | Termination director company with name termination date. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.