- Company Overview for IPSUM BUSINESS SERVICES LIMITED (08467348)
- Filing history for IPSUM BUSINESS SERVICES LIMITED (08467348)
- People for IPSUM BUSINESS SERVICES LIMITED (08467348)
- More for IPSUM BUSINESS SERVICES LIMITED (08467348)
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) |
---|---|---|---|
28 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
07 Feb 2024 | AA | Micro company accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
04 Apr 2022 | PSC04 | Change of details for Mr William Jameson as a person with significant control on 2 April 2022 | |
13 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
06 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
05 Apr 2020 | AD01 | Registered office address changed from 7 Meon Road Meon Road London W3 8AN England to Old Whistley Farmhouse Whistley Road Potterne Devizes SN10 5TD on 5 April 2020 | |
26 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Apr 2019 | CH01 | Director's details changed for Mr William Jameson on 20 June 2016 | |
08 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2018 | CH01 | Director's details changed for Mr William Jameson on 6 June 2016 | |
16 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
23 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from 21 Carthew Villas London W6 0BS England to 7 Meon Road Meon Road London W3 8AN on 6 July 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from Flat 7 Mark Mansions Westville Road London W12 9PS to 21 Carthew Villas London W6 0BS on 6 June 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|