Advanced company searchLink opens in new window

IP H&S LIMITED

Company number SC595155

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)
14 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
26 Apr 2024 CH01 Director's details changed for Mr Ian Matthew Pilbeam on 24 April 2024
26 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
31 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
04 May 2023 CS01 Confirmation statement made on 22 April 2023 with updates
04 May 2023 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG Scotland to 5 South Charlotte Street Edinburgh Midlothian EH2 4AN on 4 May 2023
30 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
04 May 2022 CS01 Confirmation statement made on 22 April 2022 with updates
21 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
09 Feb 2021 PSC04 Change of details for Mr Ian Matthew Pilbeam as a person with significant control on 9 February 2021
09 Feb 2021 CH01 Director's details changed for Mr Ian Matthew Pilbeam on 9 February 2021
09 Feb 2021 AD01 Registered office address changed from 1-3 st. Colme Street Edinburgh EH3 6AA Scotland to 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG on 9 February 2021
27 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
23 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
14 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
05 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-05
15 Jun 2018 AD01 Registered office address changed from Conference House 152 Morrison Street Edinburgh EH3 8EB United Kingdom to 1-3 st. Colme Street Edinburgh EH3 6AA on 15 June 2018
23 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-23
  • GBP 1