INTERNATIONAL PROFESSIONAL SECURITY ASSOCIATION

27 Old Gloucester Street, London, WC1N 3AX, England
StatusACTIVE
Company No.08072214
Category
Incorporated16 May 2012
Age12 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

INTERNATIONAL PROFESSIONAL SECURITY ASSOCIATION is an active with number 08072214. It was incorporated 12 years, 1 month, 2 days ago, on 16 May 2012. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Confirmation statement with updates

Date: 20 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amina Ahmed

Appointment date: 2024-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-27

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: PO Box 3413 PO Box 3413 Littlehampton BN16 9LD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-14

Officer name: Mr John Lambert

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Joseph Mcdevitt

Termination date: 2023-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-26

Officer name: Una Riley

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-26

Officer name: Miss Satia Devi Rai

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-28

Officer name: Ms Una Riley

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Una Riley

Termination date: 2022-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2022

Action Date: 18 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-18

Officer name: Robert Harold Page

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-03

Officer name: Robert Harold Page

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Stuart

Termination date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Marshall

Termination date: 2021-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-16

Officer name: Victoria Polly Platts

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-16

Officer name: Gregoire Genty

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-04

Officer name: Mr Robert Harold Page

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-21

Officer name: Daniel Oliver Shipley

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Fullerton

Appointment date: 2020-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-21

Officer name: Gregoire Genty

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Una Riley

Appointment date: 2020-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Polly Platts

Appointment date: 2020-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Stuart

Appointment date: 2020-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Phillips

Appointment date: 2020-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iqtasham Sunny Araf

Appointment date: 2020-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-21

Officer name: Mr Michael Joseph Mcdevitt

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Joseph Death

Change date: 2020-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-21

Officer name: Mr Mark Joseph Death

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-03

Old address: 16 High Holborn London Gtr London WC1V 6BX

New address: PO Box 3413 PO Box 3413 Littlehampton BN16 9LD

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Harold Page

Appointment date: 2020-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Anthony Felgate

Termination date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-31

Officer name: Simon Charles Mclaren Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-07

Old address: 88 Kingsway London WC2B 6AA England

New address: 16 High Holborn London Gtr London WC1V 6BX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Marshall

Appointment date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Duncan Trendall

Termination date: 2019-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mr Roger Anthony Felgate

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mr Paul Duncan Trendall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

Old address: Railway House Railway Road Chorley PR6 0HW

Change date: 2017-11-07

New address: 88 Kingsway London WC2B 6AA

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Murphy

Termination date: 2017-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Charles Mclaren Smith

Appointment date: 2017-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-11

Psc name: Justin Paul Bentley

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Paul Bentley

Termination date: 2017-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Naisbett

Termination date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-11

Officer name: Mr Shaun Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Pugh

Termination date: 2016-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Michael James William White

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-24

Officer name: Mr Stuart Naisbett

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-24

Officer name: David George Barratt

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Elizabeth Farrell

Appointment date: 2014-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Pugh

Appointment date: 2014-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Naisbett

Termination date: 2014-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-22

Officer name: Adrian Gill Kingston- Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Naisbett

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Gill Kingston- Jones

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jun 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 16 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETE GLAZING SUPPLIES LTD

11 LEA CLOSE,LEICESTER,LE9 6NW

Number:11784295
Status:ACTIVE
Category:Private Limited Company

HAMILTON KELLANO LP

CENTRE OFFICE 58A,EDINBURGH,EH1 3SA

Number:SL009494
Status:ACTIVE
Category:Limited Partnership

I G HOMES LIMITED

THE FLAREPATH,BRIGG,DN20 0SP

Number:05020002
Status:ACTIVE
Category:Private Limited Company

SHEKINAH CARE SERVICES LIMITED

22 PAXTON HOUSE,LONDON,SE17 1DS

Number:10770713
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TCP 2010 LTD

2ND FLOOR,LONDON,W1W 5PF

Number:07153797
Status:ACTIVE
Category:Private Limited Company

THE THOMLEY HALL CENTRE LIMITED

THOMLEY HALL CENTRE MENMARSH ROAD,AYLESBURY,HP18 9JZ

Number:04297671
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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