INTEGRATED PROJECT SOLUTIONS GROUP LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-13 with updates |
08/01/258 January 2025 | Total exemption full accounts made up to 2024-03-31 |
06/08/246 August 2024 | Cessation of Robert Duncan Steel as a person with significant control on 2024-06-21 |
06/08/246 August 2024 | Secretary's details changed for Aberdein Considine Secretarial Services Limited on 2024-08-06 |
17/07/2417 July 2024 | Change of share class name or designation |
17/07/2417 July 2024 | Particulars of variation of rights attached to shares |
15/07/2415 July 2024 | Appointment of Mr Bob Steel as a director on 2024-07-12 |
15/07/2415 July 2024 | Notification of Bob Steel as a person with significant control on 2024-06-21 |
12/07/2412 July 2024 | Resolutions |
12/07/2412 July 2024 | Resolutions |
12/07/2412 July 2024 | Resolutions |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Memorandum and Articles of Association |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
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 |
11/01/2411 January 2024 | Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 2024-01-11 |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Total exemption full accounts made up to 2022-03-31 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-23 with no updates |
10/02/2210 February 2022 | Current accounting period shortened from 2022-07-31 to 2022-03-31 |
01/05/201 May 2020 | 31/07/19 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
18/07/1918 July 2019 | APPOINTMENT TERMINATED, DIRECTOR BOB STEEL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
04/01/194 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | DIRECTOR APPOINTED BOB STEEL |
29/10/1829 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DUNCAN STEEL / 01/08/2018 |
29/10/1829 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAFFAELE CELENTANO / 01/08/2018 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
13/11/1713 November 2017 | CURREXT FROM 31/03/2018 TO 31/07/2018 |
24/03/1724 March 2017 | 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