INTELLIGENT PROCESSING SOLUTIONS LIMITED
Company number 04007855
- Company Overview for INTELLIGENT PROCESSING SOLUTIONS LIMITED (04007855)
- Filing history for INTELLIGENT PROCESSING SOLUTIONS LIMITED (04007855)
- People for INTELLIGENT PROCESSING SOLUTIONS LIMITED (04007855)
- More for INTELLIGENT PROCESSING SOLUTIONS LIMITED (04007855)
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) |
---|---|---|---|
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Jun 2018 | TM01 | Termination of appointment of Steven Roberts as a director on 14 June 2018 | |
14 Jun 2018 | AP01 | Appointment of Ms Josephine Elizabeth Clapham as a director on 14 June 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
02 Jan 2018 | TM01 | Termination of appointment of Royston Hoggarth as a director on 2 January 2018 | |
02 Jan 2018 | AP01 | Appointment of Ms Irene Rudge Graham as a director on 2 January 2018 | |
07 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
26 May 2017 | AP01 | Appointment of Mr Mehran Radfar as a director on 25 May 2017 | |
25 May 2017 | TM01 | Termination of appointment of Nicholas Paul Fraser as a director on 25 May 2017 | |
01 Feb 2017 | AP01 | Appointment of Mr James Charles Mclay Martin as a director on 31 January 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Martin Richard Godfrey as a director on 31 January 2017 | |
21 Dec 2016 | RP04AP01 | Second filing for the appointment of Catherine Elizabeth Caldwell as a director | |
26 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
14 Mar 2016 | AD01 | Registered office address changed from Willen House Tongwell Street Fox Milne Milton Keynes Bucks MK15 0YS England to 1st Floor, Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 14 March 2016 | |
18 Oct 2015 | AD01 | Registered office address changed from Hertford House Hertford Place Maple Cross Rickmansworth Hertfordshire WD3 9AB to Willen House Tongwell Street Fox Milne Milton Keynes Bucks MK15 0YS on 18 October 2015 | |
31 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
24 Apr 2015 | CH03 | Secretary's details changed for Gwyn Reeves on 24 April 2015 | |
05 Jan 2015 | AP01 |
Appointment of Mrs Catherine Elizabeth Caldwell as a director on 5 January 2015
|
|
05 Jan 2015 | TM01 | Termination of appointment of Susan Ann Yarham as a director on 5 January 2015 | |
19 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
|