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) |
---|---|---|---|
29 Apr 2014 | AP01 | Appointment of Ms Susan Ann Yarham as a director | |
29 Apr 2014 | TM01 | Termination of appointment of Bryan Leitch as a director | |
01 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
04 Sep 2012 | AP01 | Appointment of Mr Martin Richard Godfrey as a director | |
09 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
29 May 2012 | TM01 | Termination of appointment of Robert Chapman as a director | |
02 Apr 2012 | AP01 | Appointment of Mr Steven Roberts as a director | |
30 Mar 2012 | TM01 | Termination of appointment of Peter Frost as a director | |
14 Mar 2012 | AP03 | Appointment of Mr Michael Robinson as a secretary | |
13 Mar 2012 | TM02 | Termination of appointment of Leo Csaky as a secretary | |
21 Feb 2012 | AP01 | Appointment of Mr David Alexander Grant as a director | |
21 Feb 2012 | TM01 | Termination of appointment of James Coyle as a director | |
08 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
09 Feb 2011 | AP01 | Appointment of Mr Nicholas Paul Fraser as a director | |
09 Feb 2011 | TM01 | Termination of appointment of Maurice Mattholie as a director | |
08 Feb 2011 | AP01 | Appointment of Mr Bryan Leitch as a director | |
08 Feb 2011 | TM01 | Termination of appointment of Colin Painter as a director | |
01 Dec 2010 | AD01 | Registered office address changed from Bakers Court Bakers Road Uxbridge Middlesex UB8 1RG on 1 December 2010 | |
04 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
20 Sep 2010 | CH01 | Director's details changed for Mr Peter Frost on 1 August 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
10 May 2010 | AP01 | Appointment of Mr Peter Frost as a director |