INTEGRATED PROJECT MANAGEMENT SOLUTIONS LTD

Admiral House Admiral House, Brierley Hill, DY5 1XG, West Midlands, England
StatusDISSOLVED
Company No.06760880
CategoryPrivate Limited Company
Incorporated28 Nov 2008
Age15 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years9 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

Gazette dissolved compulsory

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 30 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 28 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXCEED ACCOUNTANTS LIMITED

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

IAN SKELLY GROUP LIMITED

302 ST. VINCENT STREET,GLASGOW,G2 5RZ

Number:SC062560
Status:ACTIVE
Category:Private Limited Company

INFOCHAIN LIMITED

4 QUEX ROAD,LONDON,NW6 4PJ

Number:08096042
Status:ACTIVE
Category:Private Limited Company

M MARTINS CONSULTANCY LTD

6 OKEHAMPTON SQUARE,ROMFORD,RM3 8YA

Number:10294149
Status:ACTIVE
Category:Private Limited Company

THE BUBBLE WHITSTABLE LTD

5A OXFORD STREET,WHITSTABLE,CT5 1DB

Number:09224237
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