INVERESK MP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-03 with updates

View Document

03/09/253 September 2025 NewDirector's details changed for Dr Jane Eagles on 2025-09-03

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Director's details changed for Dr Iain Harper on 2024-09-03

View Document

03/09/243 September 2024 Director's details changed for Dr Lauren Wilson on 2024-09-03

View Document

03/09/243 September 2024 Director's details changed for Dr Alan Jonathan Douglas on 2024-09-03

View Document

03/06/243 June 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Withdraw the company strike off application

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 Application to strike the company off the register

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-06-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

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

View Accounts

08/03/238 March 2023 Micro company accounts made up to 2022-06-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

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

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

23/11/2023 November 2020 31/03/20 STATEMENT OF CAPITAL GBP 4.00

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED DR LAUREN WILSON

View Document

18/11/2018 November 2020 01/10/19 STATEMENT OF CAPITAL GBP 5

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR JANINE FREW

View Document

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

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR MURRAY FISKEN

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 30/09/18 STATEMENT OF CAPITAL GBP 4

View Document

16/10/1816 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 01/07/17 STATEMENT OF CAPITAL GBP 5

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED DR ANDREW SUTHERLAND

View Document

19/06/1719 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1719 April 2017 14/03/17 STATEMENT OF CAPITAL GBP 4

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL JOHNSTONE

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

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

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/09/1517 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/09/143 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 03/09/14 STATEMENT OF CAPITAL GBP 5

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED DR JANE EAGLES

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA O'CONNELL

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/05/1416 May 2014 PREVSHO FROM 31/08/2013 TO 30/06/2013

View Document

07/10/137 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

03/10/133 October 2013 SAIL ADDRESS CREATED

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED DR NEIL JOHNSTONE

View Document

01/10/121 October 2012 DIRECTOR APPOINTED DR JANINE MARIE FREW

View Document

01/10/121 October 2012 17/08/12 STATEMENT OF CAPITAL GBP 4.00

View Document

17/08/1217 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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