INDEPENDENT PROJECT ANALYSIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Graham Cattell as a director on 2025-07-15

View Document

09/05/259 May 2025 Accounts for a small company made up to 2024-12-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

13/02/2513 February 2025 Registered office address changed from Midas House, 1st Floor 62 Goldsworth Road Woking Surrey GU21 6LQ to 2nd Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 2025-02-13

View Document

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

View Accounts

27/06/2427 June 2024 Accounts for a small company made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

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

View Accounts

07/09/237 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

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

View Accounts

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR. BRADLEY THOMAS LOUGH

View Document

28/05/2028 May 2020 SECRETARY APPOINTED MR. BRADLEY THOMAS LOUGH

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH INGERSOLL

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, SECRETARY KENNETH INGERSOLL

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD MERROW

View Document

16/10/1916 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

10/08/1710 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARY YAROSSI

View Document

02/12/162 December 2016 DIRECTOR APPOINTED REGIONAL DIRECTOR NEKKHIL MISHRA

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED DIRECTOR GRAHAM GS CATTELL

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALLEN INGERSOLL / 01/09/2015

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN SMITH

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELLEN YAROSSI / 01/09/2015

View Document

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/08/1422 August 2014 AUDITOR'S RESIGNATION

View Document

09/06/149 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

08/10/138 October 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/08/123 August 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 AUDITOR'S RESIGNATION

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WOLVERTON MERROW / 01/01/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR KENNETH ALLEN INGESOLL / 28/01/2010

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED DIRECTOR KENNETH ALLEN INGESOLL

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MARY ELLEN YAROSSI

View Document

19/02/1019 February 2010 SECRETARY APPOINTED COMPANY SECRETARY KENNETH ALLEN INGERSOLL

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GRIFFITH

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY IAIN SMITH

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA GRIFFITH / 01/05/2007

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA GRIFFITH / 01/05/2008

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: THE HEYSOMS, 163 CHESTER ROAD NORTHWICH CHESHIRE CW8 4AQ

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: MIDAS HOUSE, 62 GOLDSWORTH RD WOKING SURREY GU21 6LQ

View Document

06/06/076 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: THE HEYSOMS 163 CHESTER ROAD NORTHWICH CHESHIRE CW8 4AQ

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/10/9922 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 REGISTERED OFFICE CHANGED ON 28/04/99 FROM: CALEDONIAN HOUSE TATTON STREET KNUTSFORD CHESHIRE WA16 6AG

View Document

29/07/9829 July 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

19/05/9819 May 1998 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