IPS-INTEGRATED PROJECT SERVICES LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewFull accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Registration of charge 087051500004, created on 2025-05-07

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Appointment of Mr Peter Higgins as a director on 2024-02-21

View Document

15/03/2415 March 2024 Termination of appointment of Daryn Jenkins as a director on 2024-02-21

View Document

03/01/243 January 2024 Second filing for the termination of Brian Morris as a director

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-09-30 with updates

View Document

10/11/2310 November 2023 Cessation of Brian Morris as a person with significant control on 2023-10-04

View Document

11/10/2311 October 2023 Appointment of John Williamson as a director on 2023-10-04

View Document

11/10/2311 October 2023 Termination of appointment of Brian Morris as a director on 2023-10-04

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Registered office address changed from Suite 2 First Floor 10 Temple Back Bristol BS1 6FL United Kingdom to 2100 the Crescent 2100 the Crescent Birmingham Business Park Birmingham B37 7YE on 2023-07-12

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

18/10/2218 October 2022 Director's details changed for Mr Devavrata Goswami on 2022-10-01

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

23/03/2223 March 2022 Registration of charge 087051500003, created on 2022-03-22

View Document

23/03/2223 March 2022 Registration of charge 087051500001, created on 2022-03-22

View Document

23/03/2223 March 2022 Registration of charge 087051500002, created on 2022-03-22

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 3120 PARK SQUARE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YN ENGLAND

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAN LEORDA

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / IPS-INTEGRATED PROJECT SERVICES, LLC / 06/04/2016

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / IPS-INTEGRATED PROJECT SERVICES, LLC / 06/04/2016

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR BRIAN MORRIS

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAINES / 15/10/2018

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / IPS-INTEGRATED PROJECT SERVICES, LLC / 15/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN LEORDA / 15/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY LEISK / 15/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVAVRATA GOSWAMI / 15/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVAVRATA GOSWAMI / 15/10/2018

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR DEVAVRATA GOSWANI / 15/10/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MORRIS

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL BARNES

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

16/10/1716 October 2017 SECRETARY APPOINTED MR CHARLES JULIANA

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR DARYN JENKINS

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

09/10/169 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 3121 PARK SQUARE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YN ENGLAND

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MORRIS

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR ROBERT ANTHONY LEISK

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR DAN LEORDA

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR NIGEL BARNES

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR ANDREW HAINES

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HANSON

View Document

26/10/1526 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

15/10/1515 October 2015 15/09/15 STATEMENT OF CAPITAL GBP 350000

View Document

15/10/1515 October 2015 ADOPT ARTICLES 15/09/2015

View Document

22/09/1522 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

09/09/159 September 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

08/10/148 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR BRIAN MORRIS

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR DEVAVRATA GOSWAMI

View Document

03/12/133 December 2013 COMPANY NAME CHANGED PROCESSARK LIMITED CERTIFICATE ISSUED ON 03/12/13

View Document

03/12/133 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/1326 November 2013 CHANGE OF NAME 15/11/2013

View Document

25/09/1325 September 2013 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