Advanced company searchLink opens in new window

INFRASTRUCTURE PROJECTS SERVICES LTD

Company number 11210462

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)
01 Apr 2024 PSC04 Change of details for Mrs Rajni Kumari as a person with significant control on 1 April 2023
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
24 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
14 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
23 Feb 2023 CH01 Director's details changed for Mrs Rajni Kumari on 23 February 2023
23 Feb 2023 PSC04 Change of details for Mrs Rajni Kumari as a person with significant control on 23 February 2023
06 Feb 2023 AD01 Registered office address changed from The Porter Building Level 2 1 Brunel Way Slough SL1 1FQ United Kingdom to The Porter Building Level 2, 1 Brunel Way Slough SL1 1FQ on 6 February 2023
26 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
26 Dec 2022 AD01 Registered office address changed from The Porter Building Level 2 1 Brunel Way Slough SL1 1FQ United Kingdom to The Porter Building Level 2 1 Brunel Way Slough SL1 1FQ on 26 December 2022
26 Dec 2022 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to The Porter Building Level 2 1 Brunel Way Slough SL1 1FQ on 26 December 2022
19 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
22 Dec 2021 PSC04 Change of details for Mrs Rajni Kumari as a person with significant control on 6 April 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Mar 2021 PSC04 Change of details for Mrs Rajni Kumari as a person with significant control on 6 April 2020
08 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with updates
10 Aug 2020 AA Micro company accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with updates
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 100
19 Sep 2019 AA Micro company accounts made up to 31 March 2019
31 May 2019 CH01 Director's details changed for Rajni Kumari on 30 May 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
18 Feb 2019 CH01 Director's details changed for Rajni Kumari on 16 February 2019
03 Feb 2019 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
16 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted