INFRASTRUCTURE PLANNING AND DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
08/03/248 March 2024 | Notification of J. T. Leavesley Limited as a person with significant control on 2022-08-24 |
09/11/239 November 2023 | Unaudited abridged accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-27 with updates |
16/11/2216 November 2022 | Current accounting period extended from 2023-02-28 to 2023-04-30 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/10/1930 October 2019 | 28/02/19 UNAUDITED ABRIDGED |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/07/1820 July 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
07/09/177 September 2017 | 28/02/17 UNAUDITED ABRIDGED |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
24/08/1624 August 2016 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HARVEY |
24/08/1624 August 2016 | APPOINTMENT TERMINATED, DIRECTOR DARRYL SMITH |
23/08/1623 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 071422050003 |
17/08/1617 August 2016 | DIRECTOR APPOINTED MR DARRYL SMITH |
17/08/1617 August 2016 | DIRECTOR APPOINTED MR NIGEL HARVEY |
17/08/1617 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 071422050002 |
07/04/167 April 2016 | 06/04/15 STATEMENT OF CAPITAL GBP 1500.00 |
07/04/167 April 2016 | ADOPT ARTICLES 06/04/2015 |
24/03/1624 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/03/155 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/03/144 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
30/05/1330 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NOEL PETTITT / 24/05/2013 |
13/03/1313 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
27/02/1227 February 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
20/09/1120 September 2011 | DIRECTOR APPOINTED MR STEVEN EDWARD FISHER |
28/02/1128 February 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
25/02/1125 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/02/112 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
02/02/112 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NOEL PETTITT / 16/04/2010 |
25/01/1125 January 2011 | APPOINTMENT TERMINATED, DIRECTOR STEVEN FISHER |
30/04/1030 April 2010 | DIRECTOR APPOINTED MR STEVEN EDWARD FISHER |
30/04/1030 April 2010 | 19/04/10 STATEMENT OF CAPITAL GBP 1000 |
02/02/102 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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