Aberdeen
Aberdeenshire
AB15 5DA
Scotland
Secretary Name | Mrs Enohi Ibekwe |
---|---|
Status | Current |
Appointed | 28 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 North Anderson Drive Aberdeen Aberdeenshire AB15 5DA Scotland |
Website | www.ipluxltd.com/Pages/default.aspx |
---|
Registered Address | 22 North Anderson Drive Aberdeen AB15 5DA Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Enohi Ibekwe 50.00% Ordinary B |
---|---|
5 at £1 | Ikechukwu Ibekwe 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £72,592 |
Current Liabilities | £313,861 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
27 November 2015 | Delivered on: 11 December 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
7 December 2015 | Delivered on: 11 December 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 17M riverside drive, aberdeen. ABN49946. Outstanding |
29 October 2013 | Delivered on: 8 November 2013 Satisfied on: 11 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 17M riverside drive aberdeen ABN49946. Fully Satisfied |
9 October 2013 | Delivered on: 16 October 2013 Satisfied on: 11 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
28 September 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
4 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 September 2019 | Confirmation statement made on 28 September 2019 with updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
15 May 2018 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to 22 North Anderson Drive Aberdeen AB15 5DA on 15 May 2018 (1 page) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 October 2016 | Director's details changed for Mr Ikechukwu Anyiam Ibekwe on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Ikechukwu Anyiam Ibekwe on 4 October 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
11 December 2015 | Registration of charge SC3861080003, created on 7 December 2015 (7 pages) |
11 December 2015 | Registration of charge SC3861080004, created on 27 November 2015 (5 pages) |
11 December 2015 | Satisfaction of charge SC3861080001 in full (4 pages) |
11 December 2015 | Satisfaction of charge SC3861080001 in full (4 pages) |
11 December 2015 | Registration of charge SC3861080004, created on 27 November 2015 (5 pages) |
11 December 2015 | Satisfaction of charge SC3861080002 in full (4 pages) |
11 December 2015 | Satisfaction of charge SC3861080002 in full (4 pages) |
11 December 2015 | Registration of charge SC3861080003, created on 7 December 2015 (7 pages) |
3 November 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
3 November 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
15 October 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
15 October 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
8 November 2013 | Registration of charge 3861080002 (7 pages) |
8 November 2013 | Registration of charge 3861080002 (7 pages) |
27 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
16 October 2013 | Registration of charge 3861080001 (8 pages) |
16 October 2013 | Registration of charge 3861080001 (8 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 April 2013 | Particulars of variation of rights attached to shares (3 pages) |
8 April 2013 | Particulars of variation of rights attached to shares (3 pages) |
8 April 2013 | Change of share class name or designation (2 pages) |
8 April 2013 | Resolutions
|
8 April 2013 | Resolutions
|
8 April 2013 | Change of share class name or designation (2 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 October 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
1 October 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
28 September 2010 | Incorporation
|
28 September 2010 | Incorporation
|
28 September 2010 | Incorporation
|