INTEGRATED DEVELOPMENT PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/01/239 January 2023 Micro company accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Registered office address changed from Lime Court Pathfields Business Park South Molton Devon EX36 3LH to 1 Clarence Cottages Belvedere Road Ilfracombe Devon EX34 9JL on 2021-07-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/05/2018

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER ANTHONY BARTON

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY BARTON / 14/07/2016

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CULTON

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR MELFORD MOLYNEUX DICKINSON

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ASHLEY

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY JOHN ASHLEY

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR DAVID MCCUBBIN CULTON

View Document

12/02/1512 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 18/12/12 STATEMENT OF CAPITAL GBP 1453.19

View Document

06/11/126 November 2012 28/06/12 STATEMENT OF CAPITAL GBP 1356.53

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR MICHAEL SILVANUS ROBINSON

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/02/1121 February 2011 31/03/10 STATEMENT OF CAPITAL GBP 1226.17

View Document

21/02/1121 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 SAIL ADDRESS CREATED

View Document

19/02/1119 February 2011 31/12/10 STATEMENT OF CAPITAL GBP 1226.17

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY MARK JOSLIN

View Document

14/12/1014 December 2010 SECRETARY APPOINTED MR JOHN ANDREW ASHLEY

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/05/1028 May 2010 31/03/10 STATEMENT OF CAPITAL GBP 1226.17

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY BARTON / 21/01/2010

View Document

22/04/1022 April 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELFORD ROY MOLYNEUX DICKINSON / 21/01/2010

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM LIME COURT PATHFIELDS BUSINESS PARK SOUTH MOLTON DEVON EX36 3LH UNITED KINGDOM

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM THE OLD BANK HOUSE FORE STREET CHULMLEIGH DEVON EX18 7BR

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/029 October 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 £ NC 1000/100000 09/05

View Document

09/08/029 August 2002 NC INC ALREADY ADJUSTED 09/05/02

View Document

09/08/029 August 2002 SUBDIVIDE SHARES 09/05/02

View Document

16/06/0216 June 2002 SECRETARY RESIGNED

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM: C/O WOOD BAINES OLD PRINTERS YARD 156 SOUTH STREET DORKING SURREY RH4 2HF

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

21/02/0121 February 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/02/0121 February 2001 RETURN MADE UP TO 21/01/01; NO CHANGE OF MEMBERS

View Document

21/02/0121 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

23/07/9923 July 1999 S366A DISP HOLDING AGM 19/07/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

23/02/9823 February 1998 SECRETARY RESIGNED

View Document

21/01/9821 January 1998 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