Intelligent Procurement Solutions Limited

General information

Name:

Intelligent Procurement Solutions Ltd

Office Address:

Three Counties House 18a Victoria Street LU6 3BA Dunstable

Number: 05217402

Incorporation date: 2004-08-31

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Intelligent Procurement Solutions Limited has been prospering in the United Kingdom for at least twenty years. Started with Companies House Reg No. 05217402 in the year 2004, it is located at Three Counties House, Dunstable LU6 3BA. The firm's registered with SIC code 70229 which stands for Management consultancy activities other than financial management. Intelligent Procurement Solutions Ltd released its latest accounts for the financial period up to 2023-08-31. The company's most recent annual confirmation statement was submitted on 2023-08-25.

This company has one managing director this particular moment managing the following limited company, specifically Bhavna P. who has been executing the director's assignments since 2004-08-31. Since 2004-08-31 Steven H., had fulfilled assigned duties for the limited company until the resignation twenty years ago. In addition, the director's tasks are often supported by a secretary - Bhupendra P., who was officially appointed by the limited company nineteen years ago.

Financial data based on annual reports

Company staff

Bhupendra P.

Role: Secretary

Appointed: 01 November 2005

Latest update: 5 February 2024

Bhavna P.

Role: Director

Appointed: 17 September 2004

Latest update: 5 February 2024

People with significant control

Bhavna P. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Bhavna P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2025
Account last made up date 31 August 2023
Confirmation statement next due date 08 September 2024
Confirmation statement last made up date 25 August 2023
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 23 January 2015
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 18 January 2016
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 5 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 5 May 2013
Annual Accounts 9 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 9 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to August 31, 2023 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Maxet House Business Centre 24-36 Liverpool Road

Post code:

LU1 1RS

City / Town:

Luton

HQ address,
2013

Address:

Maxet House Business Centre 24-36 Liverpool Road

Post code:

LU1 1RS

City / Town:

Luton

HQ address,
2014

Address:

Maxet House Business Centre 24-36 Liverpool Road

Post code:

LU1 1RS

City / Town:

Luton

HQ address,
2015

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

HQ address,
2016

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2012 - 2013

Name:

P D & Co (2003) Limited T/a Parbery Davies & Co

Address:

Maxet House Liverpool Road

Post code:

LU1 1RS

City / Town:

Luton

Accountant/Auditor,
2016 - 2015

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
19
Company Age

Similar companies nearby

Closest companies