Advanced company searchLink opens in new window

INDUSTRIAL PRODUCTS & SUPPLIES LIMITED

Company number 02728416

Filter by category

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)
26 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
20 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
06 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
03 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
09 Sep 2014 AA Full accounts made up to 31 December 2013
04 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
29 May 2014 MR01 Registration of charge 027284160011
08 May 2014 AP01 Appointment of Simon Harrison as a director
23 Apr 2014 TM01 Termination of appointment of Bryce Brooks as a director
23 Apr 2014 TM01 Termination of appointment of Sean Fennon as a director
17 Apr 2014 AD01 Registered office address changed from Pimbo Road Skelmersdale Lancashire WN8 9RB on 17 April 2014
12 Apr 2014 MR04 Satisfaction of charge 8 in full
12 Apr 2014 MR04 Satisfaction of charge 7 in full
24 Sep 2013 AA Full accounts made up to 31 December 2012
19 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders