IPS FACILITIES LIMITED
Status | ACTIVE |
Company No. | 05282683 |
Category | Private Limited Company |
Incorporated | 10 Nov 2004 |
Age | 19 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
IPS FACILITIES LIMITED is an active private limited company with number 05282683. It was incorporated 19 years, 5 months, 20 days ago, on 10 November 2004. The company address is Martlet House, E1, Yeoman Gate Martlet House, E1, Yeoman Gate, Worthing, BN13 3QZ, England.
Company Fillings
Change person director company with change date
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-09
Officer name: Mr David John Brayfield
Documents
Change to a person with significant control
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sarah Janet Pamela Brayfield
Change date: 2024-04-09
Documents
Change to a person with significant control
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-09
Psc name: Mr David Brayfield
Documents
Change account reference date company previous shortened
Date: 28 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-05-31
New date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Change to a person with significant control
Date: 09 Jan 2024
Action Date: 17 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-17
Psc name: Mrs Sarah Janet Pamela Brayfield
Documents
Change person director company with change date
Date: 09 Jan 2024
Action Date: 17 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-17
Officer name: Mr David Brayfield
Documents
Change to a person with significant control
Date: 09 Jan 2024
Action Date: 17 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-17
Psc name: Mr David Brayfield
Documents
Accounts with accounts type total exemption full
Date: 03 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change account reference date company previous shortened
Date: 03 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-28
New date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-30
Psc name: Mr David Brayfield
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Change person director company with change date
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Brayfield
Change date: 2022-11-30
Documents
Mortgage satisfy charge full
Date: 05 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052826830001
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Change to a person with significant control
Date: 30 Apr 2021
Action Date: 14 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sarah Janet Pamela Brayfield
Change date: 2021-04-14
Documents
Change person secretary company with change date
Date: 30 Apr 2021
Action Date: 14 Apr 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-04-14
Officer name: Sarah Janet Pamela Brayfield
Documents
Change to a person with significant control
Date: 30 Apr 2021
Action Date: 14 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-14
Psc name: Mr David Brayfield
Documents
Change person director company with change date
Date: 30 Apr 2021
Action Date: 14 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-14
Officer name: Mr David Brayfield
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Change to a person with significant control
Date: 21 Nov 2019
Action Date: 06 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-06
Psc name: Mr David Brayfield
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-06
Old address: Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF England
New address: Martlet House, E1, Yeoman Gate Yeoman Way Worthing BN13 3QZ
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-25
Charge number: 052826830001
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Change person secretary company with change date
Date: 13 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-11-05
Officer name: Sarah Janet Pamela Brayfield
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-13
New address: Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF
Old address: 54 Chichester Enterprise Centre Terminus Road Chichester PO19 8TX England
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Brayfield
Change date: 2018-06-08
Documents
Change person secretary company with change date
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-06-08
Officer name: Sarah Janet Pamela Brayfield
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Address
Type: AD01
New address: 54 Chichester Enterprise Centre Terminus Road Chichester PO19 8TX
Change date: 2018-06-08
Old address: Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Change account reference date company previous shortened
Date: 29 Sep 2017
Action Date: 28 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-28
Made up date: 2016-12-29
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2016
Action Date: 29 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-29
Made up date: 2015-12-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 19 May 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-18
Officer name: Mr David Brayfield
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 30 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-30
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Change account reference date company previous shortened
Date: 30 Sep 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-30
Made up date: 2012-12-31
Documents
Certificate change of name company
Date: 20 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed intruder protection services LIMITED\certificate issued on 20/09/13
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Change person secretary company with change date
Date: 30 Nov 2011
Action Date: 11 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Janet Pamela Brayfield
Change date: 2010-11-11
Documents
Change person director company with change date
Date: 30 Nov 2011
Action Date: 11 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-11
Officer name: David Brayfield
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Change registered office address company with date old address
Date: 23 Nov 2010
Action Date: 23 Nov 2010
Category: Address
Type: AD01
Old address: the Old Stables Arundel Road Poling Arundel Sussex BN18 9QA
Change date: 2010-11-23
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: David Brayfield
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/08; full list of members
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sarah norman / 12/12/2008
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/07; full list of members
Documents
Legacy
Date: 29 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 09/11/2007 to 31/12/2007
Documents
Legacy
Date: 29 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 29/04/2008 from 1 liverpool terrace lower ground floor worthing west sussex BN11 1TA
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed sarah janet pamela norman
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary jennifer bigg
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2008
Action Date: 09 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-09
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 23/04/07 from: 2 wenban road worthing west sussex BN11 1HY
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/06; full list of members
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2006
Action Date: 09 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-09
Documents
Legacy
Date: 06 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/05 to 09/11/05
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/05; full list of members
Documents
Legacy
Date: 20 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 15/11/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AEE BUSINESS AND ACCOUNTING SERVICES LIMITED
84 HIGH STREET NORTH,DUNSTABLE,LU6 1LH
Number: | 11754741 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKWOOD INSTALLATIONS LIMITED
8A BROOKWOOD CRESCENT,NOTTINGHAM,NG4 1FU
Number: | 07547860 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 WINDSOR AVENUE,LONDON,SW19 2RR
Number: | 11067774 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILTON MARSHALL AND DEVINE LIMITED
1 KERRISON ROAD,LONDON,E15 2TH
Number: | 11357014 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WENTWORTH PLACE,CAMBERLEY,GU15 3DR
Number: | 11542474 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 STATION ROAD,ROYSTON,SG8 0NN
Number: | 05406008 |
Status: | ACTIVE |
Category: | Private Limited Company |