IPS - IMAGE PROBLEM SOLVING LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

10/10/2410 October 2024 Registered office address changed from Office Me-123, 1 st Katharine's Way London E1W 1YL England to 1 st Katharine's Way Office 5-D179 London E1W 1UN on 2024-10-10

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

12/09/2312 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

02/03/222 March 2022 Registered office address changed from 38 Burford Road London SE6 4DD England to Office Me-123, 1 st Katharine's Way London E1W 1YL on 2022-03-02

View Document

14/02/2214 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

23/10/1523 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/11/144 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/01/1418 January 2014 Annual return made up to 17 October 2013 with full list of shareholders

View Document

18/01/1418 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RITA LAUS SAGGESE / 16/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/11/1211 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREA LA SORSA / 17/10/2011

View Document

31/10/1131 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/10/1029 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RITA LAUS SAGGESE / 01/12/2009

View Document

12/11/0912 November 2009 Annual return made up to 17 October 2008 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED RITA LAUS SAGGESE LOGGED FORM

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATE, DIRECTOR MICHELE SAGGESE LOGGED FORM

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHELE SAGGESE

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED RITA LAUS SAGGESE

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/12/0723 December 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: C/O ASCOT DRUMMOND 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

04/11/054 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

05/02/055 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: SUITE 205 WELLINGTON BUILDING 28-32 WELLINGTON ROAD SAINT JOHN'S WOOD LONDON NW8 9SP

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 COMPANY NAME CHANGED BENITOITE LIMITED CERTIFICATE ISSUED ON 25/11/03

View Document

17/10/0317 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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