IPD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

24/02/2524 February 2025 Purchase of own shares.

View Document

28/01/2528 January 2025 Resolutions

View Document

27/01/2527 January 2025 Notification of Nigel Anthony Harper as a person with significant control on 2024-12-31

View Document

27/01/2527 January 2025 Termination of appointment of Michael Grant Robins as a director on 2024-12-31

View Document

27/01/2527 January 2025 Withdrawal of a person with significant control statement on 2025-01-27

View Document

27/01/2527 January 2025 Cancellation of shares. Statement of capital on 2024-12-31

View Document

27/01/2527 January 2025 Notification of Aran Pablo Verling as a person with significant control on 2024-12-31

View Document

27/01/2527 January 2025 Notification of Colin Campbell Potts as a person with significant control on 2024-12-31

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Purchase of own shares.

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Cancellation of shares. Statement of capital on 2024-06-28

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Director's details changed for Mr Aran Pablo Verling on 2023-12-18

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2023-01-23

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

09/02/239 February 2023 Purchase of own shares.

View Document

08/02/238 February 2023 Cancellation of shares. Statement of capital on 2022-11-14

View Document

07/02/237 February 2023 Termination of appointment of Declan Gerard Sherry as a director on 2022-11-14

View Document

12/01/2312 January 2023 Director's details changed for Mr Michael Grant Robins on 2023-01-12

View Document

22/11/2222 November 2022 Appointment of Mrs Sarah Amy Christina Newman as a director on 2022-11-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/05/1916 May 2019 SUB-DIVISION 06/04/19

View Document

16/05/1916 May 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/05/1916 May 2019 06/04/19 STATEMENT OF CAPITAL GBP 100.02

View Document

15/05/1915 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 NOTIFICATION OF PSC STATEMENT ON 06/04/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

01/05/191 May 2019 CESSATION OF INTEGRATED PROJECT DELIVERY LLP AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY HARPER / 06/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS LOHAN / 06/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRANT ROBINS / 06/07/2017

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / INTEGRATED PROJECT DELIVERY LLP / 06/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN GERARD SHERRY / 06/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARAN PABLO VERLING / 06/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL POTTS / 06/07/2017

View Document

24/07/1724 July 2017 CURREXT FROM 31/05/2018 TO 30/06/2018

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

05/05/175 May 2017 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