Background WavePink WaveYellow Wave

INDUSTRIAL PROCUREMENT SOLUTIONS LIMITED (09857797)

INDUSTRIAL PROCUREMENT SOLUTIONS LIMITED (09857797) is an active UK company. incorporated on 5 November 2015. with registered office in Hythe. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. INDUSTRIAL PROCUREMENT SOLUTIONS LIMITED has been registered for 10 years.

Company Number
09857797
Status
active
Type
ltd
Incorporated
5 November 2015
Age
10 years
Address
Unit A1-A2 Lympne Distribution Park, Hythe, CT21 4LR
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL PROCUREMENT SOLUTIONS LIMITED

INDUSTRIAL PROCUREMENT SOLUTIONS LIMITED is an active company incorporated on 5 November 2015 with the registered office located in Hythe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. INDUSTRIAL PROCUREMENT SOLUTIONS LIMITED was registered 10 years ago.(SIC: 46730)

Status

active

Active since 10 years ago

Company No

09857797

LTD Company

Age

10 Years

Incorporated 5 November 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 12 February 2026 (1 month ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Unit A1-A2 Lympne Distribution Park Otterpool Lane Hythe, CT21 4LR,

Previous Addresses

5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England
From: 2 April 2019To: 28 June 2024
Basement Flat 3 Albion Villas Folkestone Kent CT20 1RP
From: 1 August 2017To: 2 April 2019
22 Base Point Folkestone Kent CT19 4RH England
From: 5 November 2015To: 1 August 2017
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
New Owner
Dec 18
Owner Exit
Jun 19
Owner Exit
Nov 22
Director Joined
Feb 23
Director Left
Apr 23
Director Joined
Mar 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Resolution
17 April 2025
RESOLUTIONSResolutions
Memorandum Articles
17 April 2025
MAMA
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
14 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 March 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 March 2023
AA01Change of Accounting Reference Date
Resolution
23 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Incorporation Company
5 November 2015
NEWINCIncorporation