Advanced company searchLink opens in new window

INFRASTRUCTURE PROCUREMENT SERVICES LIMITED

Company number 09232309

Filter by category

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)
12 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
22 Sep 2023 CH01 Director's details changed for Mr Derek John Clulow on 6 October 2021
22 Sep 2023 PSC04 Change of details for Mr Derek John Clulow as a person with significant control on 6 October 2021
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
05 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
13 Apr 2022 AA Micro company accounts made up to 30 September 2021
12 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
06 Oct 2021 AD01 Registered office address changed from Walker House Ovington Richmond North Yorkshire DL11 7BP to The Old Barn St Martins Richmond North Yorkshire DL10 4SJ on 6 October 2021
09 Jun 2021 AA Micro company accounts made up to 30 September 2020
02 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
02 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with updates
12 Jun 2020 AA Micro company accounts made up to 30 September 2019
11 Oct 2019 PSC04 Change of details for Mr Derek John Clulow as a person with significant control on 1 October 2019
11 Oct 2019 PSC07 Cessation of Kirston Clulow as a person with significant control on 1 October 2019
08 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with updates
01 Oct 2019 TM01 Termination of appointment of Kirston Clulow as a director on 1 October 2019
01 Oct 2019 TM02 Termination of appointment of Kirston Clulow as a secretary on 1 October 2019
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
05 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with updates
28 Sep 2018 PSC01 Notification of Derek John Clulow as a person with significant control on 1 May 2017
28 Sep 2018 PSC04 Change of details for Mrs Kirston Clulow as a person with significant control on 1 May 2017
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
05 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with updates
04 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 2
04 Oct 2017 AP01 Appointment of Mr Derek John Clulow as a director on 1 May 2017