Advanced company searchLink opens in new window

INTELLIGENT PROCESSING SOLUTIONS LIMITED

Company number 04007855

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)
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
  • GBP 200
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
  • GBP 200
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
  • ANNOTATION Clarification a second filed AP01 was registered on 21/12/16.
05 Jan 2015 TM01 Termination of appointment of Susan Ann Yarham as a director on 5 January 2015
19 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 200