Advanced company searchLink opens in new window

IPS (ABERDEEN) LIMITED

Company number SC561654

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)
08 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
22 Aug 2024 AP01 Appointment of Mr Bob Steel as a director on 12 July 2024
06 Aug 2024 PSC05 Change of details for Integrated Project Solutions Group Limited as a person with significant control on 6 August 2024
06 Aug 2024 CH04 Secretary's details changed for Aberdein Considine Secretarial Services Limited on 6 August 2024
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
31 Jan 2024 AD01 Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS United Kingdom to 1st Floor, Blenheim House Fountainhall Road Aberdeen AB15 4DT on 31 January 2024
11 Jan 2024 AP04 Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 11 January 2024
10 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
25 Feb 2022 MR01 Registration of charge SC5616540003, created on 21 February 2022
10 Feb 2022 AA01 Current accounting period shortened from 31 July 2022 to 31 March 2022
23 Oct 2021 MR04 Satisfaction of charge SC5616540001 in full
05 May 2021 AA Total exemption full accounts made up to 31 July 2020
06 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
30 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
16 Jul 2019 TM01 Termination of appointment of Bob Steel as a director on 2 August 2018
29 Apr 2019 MR01 Registration of charge SC5616540002, created on 26 April 2019
04 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
04 Mar 2019 AP01 Appointment of Mr Bob Steel as a director on 1 August 2018
04 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
29 Oct 2018 CH01 Director's details changed for Mr Robert Duncan Steel on 1 August 2018