INTEGRATED PROJECT SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Cessation of Robert Duncan Steel as a person with significant control on 2024-06-21

View Document

06/08/246 August 2024 Secretary's details changed for Aberdein Considine Secretarial Services Limited on 2024-08-06

View Document

17/07/2417 July 2024 Change of share class name or designation

View Document

17/07/2417 July 2024 Particulars of variation of rights attached to shares

View Document

15/07/2415 July 2024 Appointment of Mr Bob Steel as a director on 2024-07-12

View Document

15/07/2415 July 2024 Notification of Bob Steel as a person with significant control on 2024-06-21

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/01/2431 January 2024 Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS United Kingdom to 1st Floor, Blenheim House Fountainhall Road Aberdeen AB15 4DT on 2024-01-31

View Document

11/01/2411 January 2024 Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 2024-01-11

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

10/02/2210 February 2022 Current accounting period shortened from 2022-07-31 to 2022-03-31

View Document

01/05/201 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR BOB STEEL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

04/01/194 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED BOB STEEL

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DUNCAN STEEL / 01/08/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFFAELE CELENTANO / 01/08/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

13/11/1713 November 2017 CURREXT FROM 31/03/2018 TO 31/07/2018

View Document

24/03/1724 March 2017 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