INNOVATIVE TECHNOLOGY PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Registered office address changed from 27 Stephenson Road St Ives Industrial Estate St Ives Cambridgeshire PE27 3WJ to Norfolk House Station Road St. Ives Cambridgeshire PE27 5AF on 2025-08-04 |
04/08/254 August 2025 New | Change of details for Itp Group Limited as a person with significant control on 2025-08-04 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-17 with updates |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-17 with updates |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-12-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-17 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/10/226 October 2022 | Secretary's details changed for Mrs Marion Ann Gwynne on 2022-10-06 |
11/05/2211 May 2022 | Satisfaction of charge 041298760002 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/12/2118 December 2021 | Confirmation statement made on 2021-12-18 with updates |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/04/2014 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
11/11/1911 November 2019 | PSC'S CHANGE OF PARTICULARS / DOUGLAS SIMPSON / 21/08/2019 |
11/11/1911 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SIMPSON / 21/08/2019 |
11/11/1911 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SIMPSON / 21/08/2019 |
23/04/1923 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
21/03/1821 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
06/06/176 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
22/12/1622 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SIMPSON / 20/12/2016 |
22/12/1622 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SIMPSON / 22/12/2016 |
03/06/163 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SIMPSON / 02/06/2016 |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/12/1521 December 2015 | Annual return made up to 20 December 2015 with full list of shareholders |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/12/1422 December 2014 | Annual return made up to 20 December 2014 with full list of shareholders |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/12/1323 December 2013 | Annual return made up to 20 December 2013 with full list of shareholders |
25/05/1325 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 041298760002 |
19/03/1319 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
13/12/1113 December 2011 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 28 STEPHENSON ROAD ST IVES INDUSTRIAL ESTATE ST IVES CAMBRIDGESHIRE PE27 3WJ |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/01/115 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SIMPSON / 20/12/2009 |
21/01/1021 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/01/0926 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
24/01/0924 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SIMPSON / 01/12/2008 |
04/04/084 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/03/0831 March 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/01/079 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/12/0520 December 2005 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
18/01/0518 January 2005 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
09/08/049 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
12/01/0412 January 2004 | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
15/04/0315 April 2003 | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
22/11/0222 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
07/01/027 January 2002 | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
03/01/013 January 2001 | NEW DIRECTOR APPOINTED |
03/01/013 January 2001 | REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
03/01/013 January 2001 | SECRETARY RESIGNED |
03/01/013 January 2001 | DIRECTOR RESIGNED |
03/01/013 January 2001 | NEW SECRETARY APPOINTED |
22/12/0022 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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