About

Registered Number: 03830878
Date of Incorporation: 24/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: C/O Johnson Tidsall & Co 81, Burton Road, Derby, Derbyshire, DE1 1TJ

 

Integrated Project Services Ltd was registered on 24 August 1999 with its registered office in Derbyshire, it has a status of "Active". The current directors of the organisation are listed as Pearsall, Ian George, Pearsall, Karen Ann. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSALL, Ian George 24 August 1999 - 1
PEARSALL, Karen Ann 01 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 01 December 2017
PSC04 - N/A 18 October 2017
PSC04 - N/A 18 October 2017
CH01 - Change of particulars for director 18 October 2017
CH01 - Change of particulars for director 18 October 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 04 September 2015
CH01 - Change of particulars for director 11 June 2015
CH01 - Change of particulars for director 11 June 2015
CH01 - Change of particulars for director 05 May 2015
CH01 - Change of particulars for director 05 May 2015
CH03 - Change of particulars for secretary 28 April 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 20 May 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 11 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 17 January 2001
288c - Notice of change of directors or secretaries or in their particulars 08 November 2000
363s - Annual Return 12 September 2000
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
NEWINC - New incorporation documents 24 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.