IPS FACILITIES LIMITED

Martlet House, E1, Yeoman Gate Martlet House, E1, Yeoman Gate, Worthing, BN13 3QZ, England
StatusACTIVE
Company No.05282683
CategoryPrivate Limited Company
Incorporated10 Nov 2004
Age19 years, 5 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052826830001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / sarah norman / 12/12/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 09/11/2007 to 31/12/2007

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed sarah janet pamela norman

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary jennifer bigg

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/05 to 09/11/05

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 15/11/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

CROBIT LTD

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

MADEBYWALDEN LTD

18 WENTWORTH PLACE,CAMBERLEY,GU15 3DR

Number:11542474
Status:ACTIVE
Category:Private Limited Company

PHIL BEDFORD LIMITED

6 STATION ROAD,ROYSTON,SG8 0NN

Number:05406008
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source