INTEGRATED PM SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
09/04/249 April 2024 | Final Gazette dissolved via compulsory strike-off |
09/04/249 April 2024 | Final Gazette dissolved via compulsory strike-off |
18/12/2318 December 2023 | Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT to 125 Rawlinson Lane Heath Charnock Chorley PR7 4DF on 2023-12-18 |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
18/10/1818 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
13/11/1713 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/06/152 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
09/02/159 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH ANDERSON / 05/01/2015 |
09/02/159 February 2015 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN ENGLAND |
02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM ZONNE HOEKJE 125 RAWLINSON LANE HEATH CHARNOCK CHORLEY PR7 4DF UNITED KINGDOM |
02/06/142 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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