I ANALYTICAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW JOHN STIRLING / 01/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 COMPANY NAME CHANGED INNOVATIVE PHYSICAL ORGANIC SOLUTIONS LTD CERTIFICATE ISSUED ON 04/02/19

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 10 CRAVEN CLOSE GOMERSAL CLECKHEATON WEST YORKSHIRE BD19 4QZ UNITED KINGDOM

View Document

03/01/183 January 2018 03/01/18 STATEMENT OF CAPITAL GBP 100

View Document

03/01/183 January 2018 DIRECTOR APPOINTED DR MATTHEW JOHN STIRLING

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN STIRLING

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / DR NICHOLAS TREVOR POWLES / 03/01/2018

View Document

03/10/173 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information