Advanced company searchLink opens in new window

IPS INTRA PLUS SERVICE LTD.

Company number 05184576

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)
24 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2018 AA Micro company accounts made up to 31 December 2017
24 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
12 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
17 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 40
22 Dec 2014 CERTNM Company name changed ips industrial parts suppliers LTD.\certificate issued on 22/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 40
28 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
19 Jul 2013 AAMD Amended accounts made up to 31 December 2011
18 Oct 2012 AD01 Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 18 October 2012
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
08 Aug 2012 CH01 Director's details changed for Mr. Kurt Michael Franke on 19 July 2012
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
31 Mar 2011 SH01 Statement of capital following an allotment of shares on 21 March 2011
  • GBP 40