IPUMP CONCRETE SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Confirmation statement made on 2025-10-23 with updates |
| 02/05/252 May 2025 | Accounts for a dormant company made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with updates |
| 08/01/248 January 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-10-23 with updates |
| 25/09/2325 September 2023 | Director's details changed for Mr Harwinder Sangha on 2022-10-24 |
| 25/09/2325 September 2023 | Change of details for Mr Harwinder Sangha as a person with significant control on 2022-10-24 |
| 11/07/2311 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 03/11/223 November 2022 | Confirmation statement made on 2022-10-23 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 14/10/2214 October 2022 | Change of details for Mr Kelvin Kuljit Khaira as a person with significant control on 2022-10-07 |
| 14/10/2214 October 2022 | Change of details for Mr Harwinder Sangha as a person with significant control on 2022-10-07 |
| 07/10/227 October 2022 | Registered office address changed from Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP England to 2nd Floor 314 Regents Park Road Finchley London N3 2JX on 2022-10-07 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-23 with updates |
| 30/07/2130 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
| 16/07/1916 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
| 05/07/185 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
| 03/10/173 October 2017 | PSC'S CHANGE OF PARTICULARS / MR KELVIN KULJIT KHAIRA / 11/04/2017 |
| 03/10/173 October 2017 | PSC'S CHANGE OF PARTICULARS / MR HARWINDER SANGHA / 11/04/2017 |
| 11/04/1711 April 2017 | REGISTERED OFFICE CHANGED ON 11/04/2017 FROM CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON NW7 2AP ENGLAND |
| 24/10/1624 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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