Advanced company searchLink opens in new window

IPSUS LIMITED

Company number 08911159

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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2019 AD01 Registered office address changed from 80 Mosley Street 6th Floor, Suite 6a Manchester M2 3FX England to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 25 February 2019 with updates
29 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
29 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
05 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
14 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
10 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
10 Mar 2016 AD01 Registered office address changed from Ninety Degrees Design & Marketing Limited First Floor, 80 Mosley Street Manchester Greater Manchester M2 3FX to 80 Mosley Street 6th Floor, Suite 6a Manchester M2 3FX on 10 March 2016
10 Mar 2016 CH01 Director's details changed for Mrs Emma Jane Shale on 6 November 2015
17 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
17 Sep 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 July 2015
10 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
10 Mar 2015 CH01 Director's details changed for Emma Jane Lambourne on 2 May 2014
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 2 May 2014
  • GBP 2
04 Jun 2014 AP01 Appointment of Emma Jane Lambourne as a director
25 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-25
  • GBP 1