INSOLVENCY PRACTITIONERS DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Registered office address changed from Marcus House Park Hall Business Village Park Hall Road Stoke on Trent Staffordshire ST3 5XA England to Daisybank House 17-19 Leek Road Cheadle Stoke-on-Trent Staffordshire ST10 1JE on 2024-06-28

View Document

28/06/2428 June 2024 Director's details changed for Mrs Susan Williamson-Broad on 2024-06-28

View Document

28/06/2428 June 2024 Change of details for Mr Martin Williamson as a person with significant control on 2024-06-28

View Document

28/06/2428 June 2024 Director's details changed for Mr Martin Williamson on 2024-06-28

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

17/02/2317 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/11/211 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM SUITE 1 MARCUS HOUSE PARK HALL BUSINESS VILLAGE PARK HALL ROAD STOKE ON TRENT STAFFORDSHIRE ST3 5XA

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN WILLIAMSON / 09/07/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAMSON / 09/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

25/10/1925 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

14/01/1914 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

02/01/182 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/182 January 2018 07/12/17 STATEMENT OF CAPITAL GBP 34

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN WILLIAMSON / 07/12/2017

View Document

08/12/178 December 2017 30/06/17 UNAUDITED ABRIDGED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN WILLIAMSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAMSON / 02/12/2014

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAMSON / 01/12/2014

View Document

28/08/1428 August 2014 13/08/14 STATEMENT OF CAPITAL GBP 67

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 25/04/2014

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 22 HIGHLAND DRIVE STOKE ON TRENT STAFFORDSHIRE ST3 4TB

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/09/111 September 2011 SECOND FILING WITH MUD 13/06/11 FOR FORM AR01

View Document

24/08/1124 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1124 August 2011 24/08/11 STATEMENT OF CAPITAL GBP 66

View Document

21/06/1121 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAMSON / 13/06/2010

View Document

31/03/1031 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY PHILLIP DANN

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLADEN

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP DANN

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 29 KING STREET NEWCASTLE STAFFORDSHIRE ST5 1ER

View Document

09/10/099 October 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0924 September 2009 COMPANY NAME CHANGED DS INSOLVENCY SERVICES LIMITED CERTIFICATE ISSUED ON 24/09/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS; AMEND

View Document

16/08/0716 August 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/01/0428 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information