Advanced company searchLink opens in new window

INDUSTRIAL PROTECTIVE & SAFETYWEAR LIMITED

Company number 01626918

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)
17 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 98
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Ahangama Vithenage Ravindra De Silva Jayatilleke on 31 December 2012
02 Jan 2013 CH01 Director's details changed for Lalith Prabash Hapangama on 31 December 2012
02 Jan 2013 CH01 Director's details changed for Mr Mark Alan Brooker on 31 December 2012
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Aug 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
05 Apr 2012 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
28 Mar 2012 AD01 Registered office address changed from One London Wall London EC2Y 5AB on 28 March 2012
26 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
21 Sep 2011 AP01 Appointment of Mr Mark Alan Brooker as a director
07 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Jul 2011 TM01 Termination of appointment of Anthony Everett as a director
09 Mar 2011 AP01 Appointment of Lalith Prabash Hapangama as a director
24 Feb 2011 AP01 Appointment of Anthony David Everett as a director
24 Feb 2011 AP04 Appointment of Maclay Murray & Spens Llp as a secretary
17 Feb 2011 TM01 Termination of appointment of Derek Williams as a director
17 Feb 2011 TM01 Termination of appointment of Andrew Cook as a director
17 Feb 2011 TM01 Termination of appointment of Mark Brooker as a director
17 Feb 2011 TM02 Termination of appointment of Mark Brooker as a secretary
17 Feb 2011 AD01 Registered office address changed from Unit 15 Charlton Drive Congreaves Trading Estate Cradley Heath West Midlands B64 7BJ on 17 February 2011
28 Jan 2011 AP01 Appointment of Ahangama Vithenage Ravindra De Silva Jayatilleke as a director
12 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders