INTELLIGENT PRODUCTS AND SOLUTIONS LIMITED

Company Documents

DateDescription
30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/04/1424 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR TONY GHATTAS

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071816790001

View Document

25/03/1325 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

13/10/1213 October 2012 REGISTERED OFFICE CHANGED ON 13/10/2012 FROM SUITE 4 CREFFIELD HOUSE 30 NEW CAVENDISH STREET LONDON W1G 8UA UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM SUITE 4 NEW CAVENDISH STREET LONDON W1G 8UA UNITED KINGDOM

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM SUITE 4 CREFFIELD HOUSE NEW CAVENDISH STREET LONDON W1G 8UA UNITED KINGDOM

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

View Document

23/03/1223 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 COMPANY NAME CHANGED A & A ELECTRICAL PRODUCTS LIMITED CERTIFICATE ISSUED ON 03/11/11

View Document

27/10/1127 October 2011 CHANGE OF NAME 24/10/2011

View Document

21/10/1121 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/1121 October 2011 CHANGE OF NAME 19/10/2011

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR APOSTOLOS APOSTOLOU

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED EVA GHATTAS

View Document

30/03/1130 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED APOSTOLOS DEMOS APOSTOLOU

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

08/03/108 March 2010 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