IPS (ABERDEEN) LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/03/2513 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
| 08/01/258 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 22/08/2422 August 2024 | Appointment of Mr Bob Steel as a director on 2024-07-12 |
| 06/08/246 August 2024 | Change of details for Integrated Project Solutions Group Limited as a person with significant control on 2024-08-06 |
| 06/08/246 August 2024 | Secretary's details changed for Aberdein Considine Secretarial Services Limited on 2024-08-06 |
| 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 2023-03-27 with no updates |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
| 25/02/2225 February 2022 | Registration of charge SC5616540003, created on 2022-02-21 |
| 10/02/2210 February 2022 | Current accounting period shortened from 2022-07-31 to 2022-03-31 |
| 23/10/2123 October 2021 | Satisfaction of charge SC5616540001 in full |
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
| 29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 16/07/1916 July 2019 | APPOINTMENT TERMINATED, DIRECTOR BOB STEEL |
| 29/04/1929 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5616540002 |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
| 04/03/194 March 2019 | DIRECTOR APPOINTED MR BOB STEEL |
| 04/01/194 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 29/10/1829 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAFFAELE CELENTANO / 01/08/2018 |
| 29/10/1829 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DUNCAN STEEL / 01/08/2018 |
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
| 13/11/1713 November 2017 | CURREXT FROM 31/03/2018 TO 31/07/2018 |
| 01/08/171 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC5616540001 |
| 28/03/1728 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