INTELLIGENT PROCUREMENT SOLUTIONS LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/10/1928 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MRS BHAVNA PANCHAL / 15/07/2019

View Document

15/07/1915 July 2019 SECRETARY'S CHANGE OF PARTICULARS / BHUPENDRA PANCHAL / 15/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BHAVNA PANCHAL / 15/07/2019

View Document

15/03/1915 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM MAXET HOUSE LIVERPOOL ROAD LUTON LU1 1RS ENGLAND

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM FIRST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BHAVNA PANCHAL / 31/08/2017

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

22/03/1622 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / BHAVNA PANCHAL / 31/08/2015

View Document

23/10/1523 October 2015 SECRETARY'S CHANGE OF PARTICULARS / BHUPENDRA PANCHAL / 31/08/2015

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM MAXET HOUSE BUSINESS CENTRE 24-36 LIVERPOOL ROAD LUTON BEDFORDSHIRE LU1 1RS

View Document

23/10/1523 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/09/1217 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

23/02/1123 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BHAVNA PANCHAL / 02/10/2009

View Document

19/11/1019 November 2010 SECRETARY'S CHANGE OF PARTICULARS / BHUPENDRA PANCHAL / 02/10/2009

View Document

19/11/1019 November 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

14/04/1014 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

19/01/0919 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 S366A DISP HOLDING AGM 31/08/04

View Document

31/08/0431 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company