INNOVATIVE PROJECT SOLUTIONS LTD

Company Documents

DateDescription
08/11/168 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

26/10/1526 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

10/06/1410 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE JOAN WILLIAMS / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES WILLIAMS / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE JOAN WILLIAMS / 08/03/2010

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/09 FROM: 242 HIGH STREET LANGLEY SLOUGH BERKSHIRE SL3 8LL

View Document

08/07/098 July 2009 SECRETARY RESIGNED FLCO CONSULTING LIMITED

View Document

08/07/098 July 2009 SECRETARY APPOINTED MRS ANNETTE JOAN WILLIAMS

View Document

19/03/0919 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 100 MARION CRESCENT MAIDSTONE KENT ME15 7DU

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 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