INTER PROPOSAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

02/12/242 December 2024 Termination of appointment of David James Yeoward as a director on 2024-11-18

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA THYRELL

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR DAVID JAMES YEOWARD

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD CANNING

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 CESSATION OF PAR OLA SJOSTROM AS A PSC

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAR SJOSTROM

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

04/05/174 May 2017 SAIL ADDRESS CHANGED FROM: 32 MARSH ROAD OXFORD OX4 2HH ENGLAND

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CANNING / 04/05/2017

View Document

04/05/174 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARSHES CPA LLP / 04/05/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAR OLA SJOSTROM / 25/02/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

23/09/1523 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAR OLA SJOSTROM / 24/09/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/01/1523 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 SAIL ADDRESS CREATED

View Document

31/10/1431 October 2014 ADOPT ARTICLES 02/08/2014

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR PAR OLA SJOSTROM

View Document

03/07/143 July 2014 14/02/14 STATEMENT OF CAPITAL GBP 210

View Document

10/06/1410 June 2014 16/05/14 STATEMENT OF CAPITAL GBP 170

View Document

03/06/143 June 2014 01/06/14 STATEMENT OF CAPITAL GBP 10

View Document

20/05/1420 May 2014 SUB-DIVISION 15/04/14

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR RICHARD CANNING

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MISS ANNA THYRELL

View Document

13/03/1413 March 2014 COMPANY NAME CHANGED INPROPA LIMITED CERTIFICATE ISSUED ON 13/03/14

View Document

05/03/145 March 2014 CHANGE OF NAME 28/02/2014

View Document

05/03/145 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/143 March 2014 INCREASE NOM CAP 25/02/2014

View Document

24/02/1424 February 2014 CORPORATE SECRETARY APPOINTED MARSHES CPA LLP

View Document

22/01/1422 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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