Background WavePink WaveYellow Wave

INTEGRATED PHARMACEUTICAL SERVICES (IPS) LIMITED (07112415)

INTEGRATED PHARMACEUTICAL SERVICES (IPS) LIMITED (07112415) is an active UK company. incorporated on 23 December 2009. with registered office in West Molesey. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). INTEGRATED PHARMACEUTICAL SERVICES (IPS) LIMITED has been registered for 16 years.

Company Number
07112415
Status
active
Type
ltd
Incorporated
23 December 2009
Age
16 years
Address
41 Central Avenue, West Molesey, KT8 2QZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED PHARMACEUTICAL SERVICES (IPS) LIMITED

INTEGRATED PHARMACEUTICAL SERVICES (IPS) LIMITED is an active company incorporated on 23 December 2009 with the registered office located in West Molesey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). INTEGRATED PHARMACEUTICAL SERVICES (IPS) LIMITED was registered 16 years ago.(SIC: 21200)

Status

active

Active since 16 years ago

Company No

07112415

LTD Company

Age

16 Years

Incorporated 23 December 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

AGHOCO 1017 LIMITED
From: 23 December 2009To: 30 June 2010
Contact
Address

41 Central Avenue West Molesey, KT8 2QZ,

Previous Addresses

First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX
From: 17 May 2010To: 15 March 2011
100 Barbirolli Square Manchester M2 3AB
From: 23 December 2009To: 17 May 2010
Timeline

36 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Share Issue
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Aug 12
Director Left
Dec 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jan 14
Funding Round
Mar 14
Loan Secured
Nov 14
Funding Round
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Sept 15
Director Joined
Jul 16
Director Joined
Nov 18
Director Joined
Nov 18
Loan Cleared
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jan 19
Director Left
May 19
4
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
28 November 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
30 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Gazette Notice Compulsory
22 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Capital Allotment Shares
4 December 2014
SH01Allotment of Shares
Resolution
4 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
15 September 2014
AAAnnual Accounts
Capital Allotment Shares
13 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
25 November 2013
AAAnnual Accounts
Resolution
28 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Group
23 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Resolution
8 July 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
30 June 2010
NM06NM06
Legacy
19 June 2010
MG01MG01
Legacy
19 June 2010
MG01MG01
Change Of Name Notice
18 May 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
17 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
17 May 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
17 May 2010
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
17 May 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Legacy
7 May 2010
MG01MG01
Incorporation Company
23 December 2009
NEWINCIncorporation