IPS BUILDING SERVICES GROUP LTD

Company Documents

DateDescription
14/08/2414 August 2024 Appointment of a voluntary liquidator

View Document

14/08/2414 August 2024 Resolutions

View Document

14/08/2414 August 2024 Declaration of solvency

View Document

14/08/2414 August 2024 Registered office address changed from Unit E2, Springhead Enterprise Park Springhead Road Northfleet Kent DA11 8HH England to 31st Floor 40 Bank Street London E14 5NR on 2024-08-14

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-06-29

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

02/08/232 August 2023 Previous accounting period extended from 2023-04-30 to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-04-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-18 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, SECRETARY DAVID MCCARTHY

View Document

14/09/2014 September 2020 SECRETARY APPOINTED MRS SUSAN ANN MCCARTHY

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID MCCARTHY / 03/09/2020

View Document

14/09/2014 September 2020 03/09/20 STATEMENT OF CAPITAL GBP 500

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCCARTHY / 10/01/2019

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MCCARTHY / 10/01/2019

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CURRSHO FROM 31/05/2017 TO 30/04/2017

View Document

25/06/1625 June 2016 19/05/16 STATEMENT OF CAPITAL GBP 202

View Document

19/05/1619 May 2016 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