INTELLIGENT PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-28

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/05/2330 May 2023 Accounts for a dormant company made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/08/2021 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH UNITED KINGDOM

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR DARREN STEVEN FIELDS / 23/01/2018

View Document

14/10/1914 October 2019 COMPANY NAME CHANGED PLUTUS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/10/19

View Document

11/10/1911 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN STEVEN FIELDS / 23/01/2018

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, SECRETARY DARREN FIELDS

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STEVEN FIELDS / 22/02/2019

View Document

25/02/1925 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN STEVEN FIELDS / 22/02/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN STEVEN FIELDS / 22/02/2019

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN FIELDS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1823 January 2018 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