IGS PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2022-12-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/08/2331 August 2023 Registered office address changed from 8 Charis Avenue Bristol BS10 5JD England to C/O Parallel Accounting Ltd 8 Charis Avenue Bristol BS10 5JD on 2023-08-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Amended micro company accounts made up to 2019-09-29

View Document

18/10/2118 October 2021 Amended micro company accounts made up to 2018-09-29

View Document

18/10/2118 October 2021 Amended total exemption full accounts made up to 2017-09-30

View Document

14/10/2114 October 2021 Registered office address changed from Unit 6.7 74 Oak Road Bristol BS7 8RZ England to 8 Charis Avenue Bristol BS10 5JD on 2021-10-14

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-09-29

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

22/10/1922 October 2019 CESSATION OF SCOTT PETER DAVIS AS A PSC

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 4 LEG SQUARE SHEPTON MALLET BA4 5LL ENGLAND

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

26/06/1926 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF

View Document

08/10/188 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

28/09/1828 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX PETER DAVIS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVIS

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 DIRECTOR APPOINTED MR MAX PETER DAVIS

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR MAX DAVIS

View Document

14/10/1414 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

02/10/132 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 SAIL ADDRESS CREATED

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/09/134 September 2013 COMPANY NAME CHANGED IGS SW LIMITED CERTIFICATE ISSUED ON 04/09/13

View Document

19/09/1219 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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