Advanced company searchLink opens in new window

IPS ELECTRICAL LTD

Company number 09153676

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)
31 Jul 2024 AA Total exemption full accounts made up to 31 May 2024
20 May 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
20 Jul 2023 AA Total exemption full accounts made up to 31 May 2023
03 May 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
22 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
20 Sep 2021 AA Unaudited abridged accounts made up to 31 May 2021
18 Aug 2021 AD01 Registered office address changed from Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA England to Unit 8 Old Brewery Yard Kilton Road Worksop S80 2DE on 18 August 2021
19 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
06 Aug 2020 AA Unaudited abridged accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
24 Dec 2019 AA Unaudited abridged accounts made up to 31 May 2019
06 Dec 2019 PSC04 Change of details for Mr Ian Swift as a person with significant control on 5 December 2019
06 Dec 2019 CH01 Director's details changed for Mr Ian Swift on 5 December 2019
22 Nov 2019 PSC04 Change of details for Mr Ian Swift as a person with significant control on 10 December 2018
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
15 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 101
25 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
17 Jan 2019 PSC07 Cessation of D.B.M Civil Eng Ltd as a person with significant control on 10 December 2018
30 Nov 2018 CH01 Director's details changed for Mr Ian Swift on 30 November 2018
30 Nov 2018 AD01 Registered office address changed from Armstrong House First Avenue Finningley Doncaster DN9 3GA England to Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA on 30 November 2018
07 Nov 2018 AD01 Registered office address changed from Albion House Albion Close Worksop Nottinghamshire S80 1RA England to Armstrong House First Avenue Finningley Doncaster DN9 3GA on 7 November 2018
14 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
08 Aug 2018 TM01 Termination of appointment of Robert Leslie Dane as a director on 1 August 2018
08 Aug 2018 TM01 Termination of appointment of Dawn Melanie Dane as a director on 1 August 2018