INDUSTRIAL PROCUREMENT SOLUTIONS LIMITED
Company number 09857797
- Company Overview for INDUSTRIAL PROCUREMENT SOLUTIONS LIMITED (09857797)
- Filing history for INDUSTRIAL PROCUREMENT SOLUTIONS LIMITED (09857797)
- People for INDUSTRIAL PROCUREMENT SOLUTIONS LIMITED (09857797)
- More for INDUSTRIAL PROCUREMENT SOLUTIONS LIMITED (09857797)
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) |
---|---|---|---|
05 Feb 2020 | AP03 | Appointment of Mr Jeremy Stuart Dening as a secretary on 5 February 2020 | |
28 Dec 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
05 Nov 2019 | CH01 | Director's details changed for Mr Sven Holger Hartleben on 5 November 2019 | |
18 Jun 2019 | PSC07 | Cessation of Sven Holger Hartleben as a person with significant control on 20 May 2019 | |
18 Jun 2019 | PSC02 | Notification of Ips Distribution (Uk) Limited as a person with significant control on 20 May 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from Basement Flat 3 Albion Villas Folkestone Kent CT20 1RP to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 2 April 2019 | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 March 2018 | |
22 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
22 Dec 2018 | PSC01 | Notification of Sven Holger Hartleben as a person with significant control on 22 December 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with updates | |
12 Jan 2018 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
01 Nov 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 March 2018 | |
18 Oct 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
01 Aug 2017 | AD01 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to Basement Flat 3 Albion Villas Folkestone Kent CT20 1RP on 1 August 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
05 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-05
|