Advanced company searchLink opens in new window

IPS COMMUNICATIONS LIMITED

Company number 09177405

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)
24 Jun 2016 ANNOTATION Rectified this document was removed from the public register on 11/08/2016 as it was done without the authority of the company
24 Jun 2016 AP01 Appointment of Mr Michael Geoffrey Irving as a director on 15 June 2016
24 Jun 2016 AP01 Appointment of Mr Yosuke Adachi as a director on 15 June 2016
24 Jun 2016 AP01 Appointment of Mr Anthony O'brien as a director on 15 June 2016
24 Jun 2016 AP01 Appointment of Mr Yuji Hirota as a director on 15 June 2016
24 Jun 2016 TM01 Termination of appointment of Jonathan Oliver Lovell as a director on 15 June 2016
24 Jun 2016 TM01 Termination of appointment of Antony Greaves as a director on 15 June 2016
24 Jun 2016 AA01 Previous accounting period shortened from 30 June 2016 to 15 June 2016
24 Jun 2016 AD01 Registered office address changed from Elizabeth House York Road London SE1 7NX to 11 Billet Lane Scunthorpe South Humberside DN15 9YH on 24 June 2016
06 Jun 2016 AP03 Appointment of Mr Jonathan Oliver Lovell as a secretary on 15 August 2014
02 Jun 2016 CH01 Director's details changed for Mr Jonathan Oliver Lovell on 1 June 2016
04 Apr 2016 AA Accounts for a small company made up to 30 June 2015
08 Oct 2015 AA01 Previous accounting period shortened from 31 August 2015 to 30 June 2015
08 Oct 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
15 Sep 2014 AP01 Appointment of Mr Mark Robert Weller as a director on 15 September 2014
15 Sep 2014 AP01 Appointment of Mr Jason Pearce as a director on 15 September 2014
15 Sep 2014 AP01 Appointment of Mr Antony Greaves as a director on 15 September 2014
28 Aug 2014 CERTNM Company name changed adcldn LIMITED\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-26
15 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted