I.A. PROPERTY MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Application to strike the company off the register |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/12/2412 December 2024 | Confirmation statement made on 2024-11-29 with no updates |
16/07/2416 July 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-29 with no updates |
05/07/235 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Confirmation statement made on 2022-11-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/07/2015 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
27/06/1927 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE VALERIE ALDRIDGE |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
04/12/184 December 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN ALDRIDGE / 04/12/2018 |
19/07/1819 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
27/11/1727 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/01/1622 January 2016 | Annual return made up to 29 November 2015 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/02/1524 February 2015 | Annual return made up to 29 November 2014 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/12/1317 December 2013 | Annual return made up to 29 November 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/12/1224 December 2012 | Annual return made up to 29 November 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/12/1113 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE VALERIE ALDRIDGE / 01/01/2011 |
13/12/1113 December 2011 | Annual return made up to 29 November 2011 with full list of shareholders |
13/12/1113 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE VALERIE ALDRIDGE / 01/01/2011 |
13/12/1113 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT ALDRIDGE / 01/01/2011 |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/12/107 December 2010 | Annual return made up to 29 November 2010 with full list of shareholders |
07/12/107 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE VALERIE ALDRIDGE / 30/11/2010 |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT ALDRIDGE / 15/12/2009 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE VALERIE ALDRIDGE / 15/12/2009 |
25/01/1025 January 2010 | SAIL ADDRESS CREATED |
25/01/1025 January 2010 | Annual return made up to 29 November 2009 with full list of shareholders |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/12/0823 December 2008 | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/01/0815 January 2008 | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
09/01/089 January 2008 | NEW DIRECTOR APPOINTED |
26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/06/0726 June 2007 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 |
24/01/0724 January 2007 | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | SECRETARY RESIGNED |
09/12/059 December 2005 | NEW SECRETARY APPOINTED |
09/12/059 December 2005 | DIRECTOR RESIGNED |
09/12/059 December 2005 | NEW DIRECTOR APPOINTED |
09/12/059 December 2005 | REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
29/11/0529 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company