INTERNATIONAL PIPELINE STRUCTURAL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

27/04/2327 April 2023 Change of details for Ipss Group Limited as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE England to Lint House Lint House Lane Wednesfield Wolverhampton West Midlands WV11 3EA on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Kevin Alan Rowley on 2023-04-17

View Document

27/04/2327 April 2023 Director's details changed for Mr Ewan Graham Robertson on 2023-04-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN ROWLEY / 06/12/2018

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROWLEY / 06/12/2018

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN GRAHAM ROBERTSON / 06/12/2018

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE ALAN ROWLEY / 06/12/2018

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / IPSS GROUP LIMITED / 19/01/2019

View Document

02/05/192 May 2019 CESSATION OF EWAN GRAHAM ROBERTSON AS A PSC

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 DIRECTOR APPOINTED MR KEVIN ROWLEY

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR EWAN GRAHAM ROBERTSON

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN PAYTON

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/11/1527 November 2015 COMPANY NAME CHANGED I PIPELINE STRUCTURAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/11/15

View Document

10/09/1510 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

05/09/145 September 2014 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