This company is commonly known as Integrated Project Management Solutions Ltd. The company was founded 15 years ago and was given the registration number 06760880. The firm's registered office is in STOURBRIDGE. You can find them at Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | INTEGRATED PROJECT MANAGEMENT SOLUTIONS LTD |
---|---|---|
Company Number | : | 06760880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2008 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England, DY9 8ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Mowson Crescent, Worrall, Sheffield, England, S35 0AG | Director | 28 November 2008 | Active |
The Stables Old Forge Trading Est, Dudley Road, Lye, Stourbridge, England, DY9 8EL | Corporate Secretary | 28 November 2008 | Active |
Mr Stephen Frederick Hogg | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Gazette | Gazette dissolved compulsory. | Download |
2023-04-18 | Address | Change registered office address company with date old address new address. | Download |
2023-02-21 | Gazette | Gazette notice compulsory. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Officers | Termination secretary company with name termination date. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Address | Change registered office address company with date old address new address. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Address | Change registered office address company with date old address new address. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-17 | Officers | Change person director company with change date. | Download |
2014-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.