INTERNATIONAL PARKING SYSTEMS (UK) LIMITED

Unit 5 Railway Court, Doncaster, DN4 5FB, South Yorkshire, United Kingdom
StatusACTIVE
Company No.09971838
CategoryPrivate Limited Company
Incorporated27 Jan 2016
Age8 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

INTERNATIONAL PARKING SYSTEMS (UK) LIMITED is an active private limited company with number 09971838. It was incorporated 8 years, 4 months, 20 days ago, on 27 January 2016. The company address is Unit 5 Railway Court, Doncaster, DN4 5FB, South Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 25 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2023

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David William King

Cessation date: 2021-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2023

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Alexander Schwarz

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William King

Termination date: 2022-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurence Binge

Change date: 2022-04-25

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Apr 2022

Category: Address

Type: AD03

New address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE

Documents

View document PDF

Change sail address company with new address

Date: 26 Apr 2022

Category: Address

Type: AD02

New address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Steven James Lee

Appointment date: 2022-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-26

New address: Unit 5 Railway Court Doncaster South Yorkshire DN4 5FB

Old address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Boultbee

Termination date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2020

Action Date: 21 Oct 2020

Category: Capital

Type: SH01

Capital : 2,100,100 GBP

Date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2019

Action Date: 21 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-21

Charge number: 099718380001

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 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: 07 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2017

Action Date: 14 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Boultbee

Change date: 2017-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-09

Officer name: Richard Boultbee

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

Old address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom

New address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE

Change date: 2017-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Address

Type: AD01

New address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE

Change date: 2017-01-17

Old address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Old address: Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom

New address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE

Change date: 2017-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-11

Officer name: Laurence Binge

Documents

View document PDF

Incorporation company

Date: 27 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMOTIVEORIGINS LTD

18 TRAHORN CLOSE,LONDON,E1 5EF

Number:11125463
Status:ACTIVE
Category:Private Limited Company

BEJAM GROUP LIMITED

SECOND AVENUE,DEESIDE,CH5 2NW

Number:00917174
Status:ACTIVE
Category:Private Limited Company

DASUNG INTERNATIONAL TRADING CO., LTD

FOURTH FLOOR,LONDON,WC1E 6HA

Number:09237302
Status:ACTIVE
Category:Private Limited Company

FINDLAY HEATING & PLUMBING LIMITED

7 VICARAGE STREET,FROME,BA11 1PX

Number:10204244
Status:ACTIVE
Category:Private Limited Company

OBSIDO PROPERTIES LIMITED

THE EXCHANGE,BURY,BL9 0DN

Number:09243997
Status:ACTIVE
Category:Private Limited Company

THINQ DIGITAL MEDIA LIMITED

1 PARKSHOT,RICHMOND,TW9 2RD

Number:06573456
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