IPSUM SURVEY SOLUTIONS LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Termination of appointment of Richard David Thomas as a director on 2024-10-31

View Document

25/10/2425 October 2024 Appointment of Mr Andrew David Cowan as a director on 2024-10-14

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

29/02/2429 February 2024 Accounts for a small company made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

29/06/2329 June 2023 Register inspection address has been changed from Dwf Llp 2 Hardman Street Manchester M3 3AA England to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

View Document

15/05/2315 May 2023 Satisfaction of charge 077308590003 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 077308590005 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 077308590004 in full

View Document

11/01/2311 January 2023 Termination of appointment of Susan Shardlow as a director on 2022-12-31

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2021-12-31

View Document

01/11/221 November 2022 Appointment of Mr Mathew Gareth Vaughan as a director on 2022-10-27

View Document

09/05/229 May 2022 Appointment of Mr Mark Francis John Kaney as a director on 2022-05-03

View Document

14/07/2114 July 2021 Accounts for a small company made up to 2020-12-31

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK POPHAM

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR GREG FERNIE

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MS LYNNE FULTON

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

21/06/1921 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077308590005

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 SAIL ADDRESS CHANGED FROM: C/O MOORE AND SMALLEY LLP RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP UNITED KINGDOM

View Document

24/05/1824 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR GREIG BROWN

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077308590004

View Document

21/12/1721 December 2017 ADOPT ARTICLES 15/12/2017

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR GREIG RONALD BROWN

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / COMPLETE ASSET LIFE MANAGEMENT GROUP LIMITED / 06/04/2016

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR. GREG NICHOLAS LOUDEN FERNIE

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077308590003

View Document

09/02/179 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077308590002

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077308590001

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

13/09/1613 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

03/08/163 August 2016 SAIL ADDRESS CREATED

View Document

04/09/154 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077308590002

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALEXANDER

View Document

16/05/1416 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/12/1318 December 2013 ADOPT ARTICLES 20/11/2013

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077308590001

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR ANDREW WILLILAM ALEXANDER

View Document

28/08/1328 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM UNITS 17/18 NAVIGATION BUSINESS VILLAGE RIVERSWAY DOCKLANDS PRESTON LANCASHIRE PR2 2YH UNITED KINGDOM

View Document

06/08/136 August 2013 COMPANY NAME CHANGED COMPLETE ASSET LIFE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/08/13

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR STEPHEN JOSEPH BRUCE

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP

View Document

18/01/1318 January 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

06/09/126 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE POPHAM / 06/08/2012

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN BRUCE

View Document

29/09/1129 September 2011 29/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

05/08/115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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