INFRASTRUCTURE PROJECT PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

09/10/249 October 2024 Certificate of change of name

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/08/2414 August 2024 Director's details changed for Mr Stephen Daly on 2021-03-03

View Document

14/08/2414 August 2024 Change of details for Mrs Lyndsey Isabel Daly as a person with significant control on 2021-03-03

View Document

14/08/2414 August 2024 Change of details for Mr Stephen Daly as a person with significant control on 2021-03-03

View Document

14/08/2414 August 2024 Director's details changed for Mrs Lyndsey Isabel Daly on 2021-03-03

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

16/03/2016 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

07/12/187 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

10/11/1710 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MRS LYNDSEY ISABEL DALY

View Document

08/10/158 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual return made up to 12 September 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DALY / 18/02/2014

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 56 HAMILTON SQUARE BIRKENHEAD, MERSEYSIDE, CH41 5AS UNITED KINGDOM

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 01/10/12 STATEMENT OF CAPITAL GBP 102

View Document

02/10/132 October 2013 01/10/12 STATEMENT OF CAPITAL GBP 102

View Document

18/09/1318 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/09/1221 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DALY / 16/09/2011

View Document

28/09/1128 September 2011 12/09/11 STATEMENT OF CAPITAL GBP 100

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED STEPHEN DALY

View Document

12/09/1112 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document


More Company Information