INTERNATIONAL PHEROMONE SYSTEMS LIMITED
Company number 01824905
- Company Overview for INTERNATIONAL PHEROMONE SYSTEMS LIMITED (01824905)
- Filing history for INTERNATIONAL PHEROMONE SYSTEMS LIMITED (01824905)
- People for INTERNATIONAL PHEROMONE SYSTEMS LIMITED (01824905)
- Charges for INTERNATIONAL PHEROMONE SYSTEMS LIMITED (01824905)
- More for INTERNATIONAL PHEROMONE SYSTEMS LIMITED (01824905)
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
|
|
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 |