IN-PART PUBLISHING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

04/06/254 June 2025 Registered office address changed from Third Floor, Parkhead House Carver Street Sheffield S1 4FS England to 152 Rockingham Street Sheffield S1 4EB on 2025-06-04

View Document

29/01/2529 January 2025 Termination of appointment of Sandrine Béatrice Chambre as a director on 2025-01-29

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

28/02/2428 February 2024 Appointment of Miss Sandrine Béatrice Chambre as a director on 2024-02-28

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

12/01/2312 January 2023 Cessation of John Patrick Speedie as a person with significant control on 2021-12-17

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/10/221 October 2022 Termination of appointment of Jérémy Ballet as a director on 2022-09-29

View Document

17/05/2217 May 2022 Accounts for a small company made up to 2021-12-31

View Document

13/01/2213 January 2022 Change of details for Mr John Patrick Speedie as a person with significant control on 2021-12-17

View Document

13/01/2213 January 2022 Notification of The Carlyle Group Inc as a person with significant control on 2021-12-17

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Termination of appointment of Jonathan James Burrows as a director on 2021-12-17

View Document

23/12/2123 December 2021 Termination of appointment of Alexandra Georgina Redcliffe Reid as a director on 2021-12-17

View Document

23/12/2123 December 2021 Termination of appointment of Robin Devonshire as a director on 2021-12-17

View Document

23/12/2123 December 2021 Appointment of Gilles Toulemonde as a director on 2021-12-17

View Document

23/12/2123 December 2021 Termination of appointment of Merica Fund Management (Nominees) Limited as a director on 2021-12-17

View Document

23/12/2123 December 2021 Appointment of Jérémy Ballet as a director on 2021-12-17

View Document

23/12/2123 December 2021 Appointment of Caroline Edlund Toulemonde as a director on 2021-12-17

View Document

23/12/2123 December 2021 Termination of appointment of Thomas Jorgensen as a director on 2021-12-17

View Document

01/04/211 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MS ALEXANDRA GEORGINA REDCLIFFE REID

View Document

28/04/2028 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR THOMAS JORGENSEN

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA BROUGHTON

View Document

18/01/2018 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN RONALD KNIGHT / 16/01/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM PO BOX S1 4QR MIDCITY HOUSE FIRST FLOOR, MIDCITY HOUSE 17-21 FURNIVAL GATE SHEFFIELD SOUTH YORKSHIRE S1 4QR UNITED KINGDOM

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK SPEEDIE / 30/09/2019

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK SPEEDIE / 30/09/2019

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR JONATHAN JAMES BURROWS

View Document

23/09/1923 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/06/195 June 2019 29/03/19 STATEMENT OF CAPITAL GBP 315.25

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MS NICOLA ANN BROUGHTON

View Document

02/05/192 May 2019 ADOPT ARTICLES 29/03/2019

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 217 PORTOBELLO INNOVATION CENTRE SHEFFIELD S1 4DP ENGLAND

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM KROTO INNOVATION CENTRE BROAD LANE SHEFFIELD S3 7HQ

View Document

02/03/162 March 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

28/01/1628 January 2016 13/01/16 STATEMENT OF CAPITAL GBP 247.78

View Document

28/01/1628 January 2016 RESOLUTION TO REDENOMINATE SHARES 12/01/2016

View Document

28/01/1628 January 2016 CORPORATE DIRECTOR APPOINTED MERICA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

28/01/1628 January 2016 SUB-DIVISION 12/01/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR APPOINTED DR ROBIN DEVONSHIRE

View Document

05/02/155 February 2015 DIRECTOR APPOINTED DR ROBIN RONALD KNIGHT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM KROTO INNOVATION CENTRE BROAD LANE SHEFFIELD SOUTH YORKSHIRE S3 7QH

View Document

19/03/1419 March 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 31/07/13 STATEMENT OF CAPITAL GBP 200

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 SECOND FILING FOR FORM SH01

View Document

08/10/138 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

08/10/138 October 2013 ADOPT ARTICLES 31/07/2013

View Document

27/09/1327 September 2013 30/07/13 STATEMENT OF CAPITAL GBP 101

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SPEEDIE / 28/12/2012

View Document

28/12/1228 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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