Advanced company searchLink opens in new window

INTERNATIONAL PHEROMONE SYSTEMS LIMITED

Company number 01824905

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
13 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with updates
03 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
29 Mar 2022 PSC02 Notification of Hartley-Scott Holdings Limited as a person with significant control on 15 September 2021
29 Mar 2022 PSC07 Cessation of Graeme David Hartley as a person with significant control on 15 September 2021
15 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with updates
21 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
13 Apr 2021 CH01 Director's details changed for Mr Graeme David Hartley on 13 April 2021
13 Apr 2021 AD01 Registered office address changed from Unit 8 West Float Industrial Estate Millbrook Road Birkenhead CH41 1FL England to Evolution House Longacres Road Clayhill Industrial Park Neston Cheshire CH64 3RL on 13 April 2021
08 Dec 2020 MR01 Registration of charge 018249050001, created on 7 December 2020
07 Oct 2020 CS01 Confirmation statement made on 11 September 2020 with updates
11 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
24 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
11 May 2017 AA Total exemption full accounts made up to 31 December 2016
13 Oct 2016 CS01 Confirmation statement made on 11 September 2016 with updates
10 Oct 2016 AD01 Registered office address changed from Units 10-15 Meadow Lane Meadow Lane Industrial Estate Ellesmere Port South Wirral CH65 4TY to Unit 8 West Float Industrial Estate Millbrook Road Birkenhead CH41 1FL on 10 October 2016
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 101
06 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 September 2014
06 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 September 2013