IMPROVING PERFORMANCE IN PRACTICE (IPIP) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/08/2329 August 2023 Change of details for Ms Hilary Wareing as a person with significant control on 2023-08-24

View Document

29/08/2329 August 2023 Director's details changed for Hilary Wareing on 2023-08-24

View Document

29/08/2329 August 2023 Registered office address changed from 16a - 18a Market Place Warwick Warwickshire CV34 4SL to Number One 16a - 18a Market Place Warwick Warwickshire CV34 4SL on 2023-08-29

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

14/05/2114 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/04/1624 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1624 April 2016 COMPANY NAME CHANGED PUBLIC MANAGEMENT ASSOCIATES LIMITED CERTIFICATE ISSUED ON 24/04/16

View Document

02/04/162 April 2016 CHANGE OF NAME 18/03/2016

View Document

11/03/1611 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM UNIT 9 HATTON TECHNOLOGY PARK DARK LANE HATTON WARWICKSHIRE CV35 8XB

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, SECRETARY BARBARA BAILEY

View Document

11/10/1411 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026204080004

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026204080003

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/142 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/11/1319 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/136 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/11/136 November 2013 06/11/13 STATEMENT OF CAPITAL GBP 45

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR CECILY EDEN

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRYAN STOTEN

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/07/135 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 13 OLD SQUARE WARWICK CV34 4RA

View Document

12/04/1312 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/07/125 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/07/115 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CECILY SARAH EDEN / 14/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY WAREING / 14/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN STOTEN / 14/06/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0812 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/06/0812 June 2008 GBP IC 135/128 16/05/08 GBP SR 7@1=7

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 £ IC 150/135 18/12/02 £ SR 15@1=15

View Document

12/07/0312 July 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/07/038 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0230 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: WYSE HOUSE QUEEN STREET, HALFORD SHIPSTON ON STOUR WARWICKSHIRE CV36 5BT

View Document

24/05/0224 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/02/0114 February 2001 AMMENDING 882

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

08/12/008 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 AMEND 882-RESCIND SHARE 245 X £1

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/12/984 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: WYSE HOUSE HALFORD SHIPSTON ON STOUR WARWICKSHIRE CV36 5BT

View Document

02/11/982 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9831 October 1998 ADOPT MEM AND ARTS 27/08/98

View Document

30/10/9830 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/988 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

18/12/9418 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

06/08/946 August 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

06/08/946 August 1994 REGISTERED OFFICE CHANGED ON 06/08/94

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED

View Document

29/11/9129 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/911 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

24/06/9124 June 1991 SECRETARY RESIGNED

View Document

14/06/9114 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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