- Company Overview for IP H&S LIMITED (SC595155)
- Filing history for IP H&S LIMITED (SC595155)
- People for IP H&S LIMITED (SC595155)
- More for IP H&S LIMITED (SC595155)
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
|
|
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
Statement of capital on 2018-04-23
|