- Company Overview for IPS ELECTRICAL LTD (09153676)
- Filing history for IPS ELECTRICAL LTD (09153676)
- People for IPS ELECTRICAL LTD (09153676)
- More for IPS ELECTRICAL LTD (09153676)
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
|
|
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 |