INTEGRATED PROJECT MANAGEMENT SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 06760880 |
Category | Private Limited Company |
Incorporated | 28 Nov 2008 |
Age | 15 years, 5 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2023 |
Years | 9 months, 20 days |
SUMMARY
INTEGRATED PROJECT MANAGEMENT SOLUTIONS LTD is an dissolved private limited company with number 06760880. It was incorporated 15 years, 5 months, 3 days ago, on 28 November 2008 and it was dissolved 9 months, 20 days ago, on 11 July 2023. The company address is Admiral House Admiral House, Brierley Hill, DY5 1XG, West Midlands, England.
Company Fillings
Change registered office address company with date old address new address
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Address
Type: AD01
Old address: Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England
New address: Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG
Change date: 2023-04-18
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 10 Jan 2020
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 20 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Termination secretary company with name termination date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vickers Reynolds & Co Ltd
Termination date: 2017-10-24
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-30
Old address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England
New address: Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Address
Type: AD01
New address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW
Old address: The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL
Change date: 2016-07-13
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Change person director company with change date
Date: 17 Feb 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Frederick Hogg
Change date: 2015-02-16
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Change corporate secretary company with change date
Date: 05 Jan 2011
Action Date: 28 Nov 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-11-28
Officer name: Vickers Reynolds & Co Ltd
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change registered office address company with date old address
Date: 04 May 2010
Action Date: 04 May 2010
Category: Address
Type: AD01
Old address: Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England
Change date: 2010-05-04
Documents
Change registered office address company with date old address
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-25
Old address: 111-112 Pedmore Road Lye Stourbridge DY9 8DG England
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-16
Officer name: Stephen Frederick Hogg
Documents
Change corporate secretary company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Vickers Reynolds & Co Ltd
Change date: 2009-12-16
Documents
Certificate change of name company
Date: 30 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed elliot & townsend (sheffield) LTD\certificate issued on 30/11/09
Documents
Change of name notice
Date: 30 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 06 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed w t h LIMITED\certificate issued on 12/03/09
Documents
Some Companies
BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF
Number: | 10174844 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANNAH ROBERTS EVENT CONSULTANCY LIMITED
1 VINCENT SQUARE,LONDON,SW1P 2PN
Number: | 11963899 |
Status: | ACTIVE |
Category: | Private Limited Company |
302 ST. VINCENT STREET,GLASGOW,G2 5RZ
Number: | SC062560 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 QUEX ROAD,LONDON,NW6 4PJ
Number: | 08096042 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 OKEHAMPTON SQUARE,ROMFORD,RM3 8YA
Number: | 10294149 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A OXFORD STREET,WHITSTABLE,CT5 1DB
Number: | 09224237 |
Status: | ACTIVE |
Category: | Private Limited Company |