Advanced company searchLink opens in new window

INDIVIDUAL PROTECTION SOLUTIONS LTD

Company number 10764140

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)
19 Feb 2024 TM01 Termination of appointment of Charles Jack Shakeshaft as a director on 1 December 2023
01 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 4 April 2023
11 Apr 2022 AD01 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 11 April 2022
11 Apr 2022 LIQ02 Statement of affairs
11 Apr 2022 600 Appointment of a voluntary liquidator
11 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-05
01 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 1,268
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • GBP 1,265
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 7 January 2022
  • GBP 1,316
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 6 December 2021
  • GBP 1,300
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 1,284
18 Jan 2022 AP01 Appointment of Mr Mark Christopher Nichols as a director on 26 October 2021
18 Jan 2022 AP01 Appointment of Mr Neil John Ward as a director on 26 October 2021
18 Jan 2022 TM01 Termination of appointment of Peter Robert Shakeshaft as a director on 26 October 2021
18 Jan 2022 TM01 Termination of appointment of Petar Cvetkovic as a director on 26 October 2021
06 Dec 2021 PSC04 Change of details for Mr Charles Jack Shakeshaft as a person with significant control on 18 May 2021
06 Dec 2021 CH01 Director's details changed for Mr Charles Jack Shakeshaft on 18 May 2021
06 Dec 2021 PSC04 Change of details for Mr Peter Robert Shakeshaft as a person with significant control on 18 May 2021
06 Dec 2021 CH01 Director's details changed for Mr Peter Robert Shakeshaft on 18 May 2021
06 Dec 2021 AD01 Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 6 December 2021
04 Nov 2021 PSC04 Change of details for Mr Austin Sean Healey as a person with significant control on 18 May 2021
13 May 2021 CS01 Confirmation statement made on 22 April 2021 with updates
29 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-16
25 Jan 2021 AA Micro company accounts made up to 31 May 2020