This company is commonly known as Integrated Project Services Limited. The company was founded 24 years ago and was given the registration number 03830878. The firm's registered office is in DERBYSHIRE. You can find them at C/o Johnson Tidsall & Co 81, Burton Road, Derby, Derbyshire, . This company's SIC code is 43210 - Electrical installation.
Name | : | INTEGRATED PROJECT SERVICES LIMITED |
---|---|---|
Company Number | : | 03830878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1999 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Johnson Tidsall & Co 81, Burton Road, Derby, Derbyshire, DE1 1TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Anslow Business Park, Main Road, Anslow, Burton On Trent, England, DE13 9QX | Secretary | 24 August 1999 | Active |
Unit 5, Anslow Business Park, Main Road, Anslow, Burton On Trent, England, DE13 9QX | Director | 24 August 1999 | Active |
Unit 5, Anslow Business Park, Main Road, Anslow, Burton On Trent, England, DE13 9QX | Director | 01 September 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 August 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 August 1999 | Active |
Mr Ian George Pearsall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Anslow Business Park, Main Road, Burton On Trent, England, DE13 9QX |
Nature of control | : |
|
Mrs Karen Ann Pearsall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Anslow Business Park, Main Road, Burton On Trent, England, DE13 9QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-18 | Officers | Change person director company with change date. | Download |
2017-10-18 | Officers | Change person director company with change date. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-11 | Officers | Change person director company with change date. | Download |
2015-06-11 | Officers | Change person director company with change date. | Download |
2015-05-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.