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)
11 Aug 2020 AP01 Appointment of Mr Peter Robert Shakeshaft as a director on 14 July 2020
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 1,262
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 August 2019
  • GBP 1,147
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 1,133
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 1,121
18 Oct 2019 AD01 Registered office address changed from Barclays House 51 Bishopric Horsham West Sussex RH12 1QJ to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 18 October 2019
24 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
24 May 2019 SH01 Statement of capital following an allotment of shares on 28 December 2018
  • GBP 1,109
24 May 2019 SH01 Statement of capital following an allotment of shares on 2 October 2018
  • GBP 1,075
24 May 2019 AP01 Appointment of Mr Petar Cvetkovic as a director on 2 October 2018
24 May 2019 PSC04 Change of details for Mr Peter Robert Shakeshaft as a person with significant control on 31 May 2018
06 Mar 2019 AA Micro company accounts made up to 31 May 2018
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 1,000
14 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
14 May 2018 PSC01 Notification of Austin Sean Healey as a person with significant control on 11 December 2017
14 May 2018 PSC01 Notification of Peter Robert Shakeshaft as a person with significant control on 11 December 2017
14 May 2018 PSC04 Change of details for Mr Charles Jack Shakeshaft as a person with significant control on 11 December 2017
26 Jun 2017 AP01 Appointment of Austin Sean Healey as a director on 15 May 2017
23 May 2017 AD01 Registered office address changed from The Mardle Wheelers Lane Brockham Surrey RH3 7HJ United Kingdom to Barclays House 51 Bishopric Horsham West Sussex RH12 1QJ on 23 May 2017
10 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-10
  • GBP 100