IGS PROPERTY SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Confirmation statement made on 2025-09-19 with no updates |
| 03/10/243 October 2024 | Confirmation statement made on 2024-09-19 with no updates |
| 27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/11/2320 November 2023 | Micro company accounts made up to 2022-12-31 |
| 04/10/234 October 2023 | Confirmation statement made on 2023-09-19 with no updates |
| 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 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
| 29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 18/10/2118 October 2021 | Amended micro company accounts made up to 2018-09-29 |
| 18/10/2118 October 2021 | Amended micro company accounts made up to 2019-09-29 |
| 18/10/2118 October 2021 | Amended total exemption full accounts made up to 2017-09-30 |
| 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 |
| 29/09/2129 September 2021 | Micro company accounts made up to 2020-09-29 |
| 28/09/2128 September 2021 | Confirmation statement made on 2021-09-19 with no updates |
| 29/09/2029 September 2020 | Annual accounts for year ending 29 Sep 2020 |
| 05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18 |
| 22/10/1922 October 2019 | CESSATION OF SCOTT PETER DAVIS AS A PSC |
| 22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 4 LEG SQUARE SHEPTON MALLET BA4 5LL ENGLAND |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
| 29/09/1929 September 2019 | Annual accounts for year ending 29 Sep 2019 |
| 26/06/1926 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
| 12/10/1812 October 2018 | REGISTERED OFFICE CHANGED ON 12/10/2018 FROM WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
| 08/10/188 October 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/15 |
| 29/09/1829 September 2018 | Annual accounts for year ending 29 Sep 2018 |
| 28/09/1828 September 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 02/11/172 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX PETER DAVIS |
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 10/08/1710 August 2017 | APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVIS |
| 29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 19/10/1519 October 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 03/09/153 September 2015 | DIRECTOR APPOINTED MR MAX PETER DAVIS |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 19/03/1519 March 2015 | APPOINTMENT TERMINATED, DIRECTOR MAX DAVIS |
| 14/10/1414 October 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 18/06/1418 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 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 |
| 02/10/132 October 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
| 01/10/131 October 2013 | SAIL ADDRESS CREATED |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 04/09/134 September 2013 | COMPANY NAME CHANGED IGS SW LIMITED CERTIFICATE ISSUED ON 04/09/13 |
| 19/09/1219 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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