THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND THE SELF EMPLOYED LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

05/03/255 March 2025 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Ms Rosemary Halfhead on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Mr Hamish John Stewart on 2025-03-05

View Document

20/02/2520 February 2025 Accounts for a small company made up to 2024-04-30

View Document

02/10/242 October 2024 Termination of appointment of Iain Sturrock as a director on 2024-09-30

View Document

02/10/242 October 2024 Appointment of Mr Robert Christopher Light as a director on 2024-10-01

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

29/02/2429 February 2024 Termination of appointment of Julia Maria Hilger-Ellis as a director on 2024-02-29

View Document

06/02/246 February 2024 Appointment of Mr Joe Paul Woodhouse as a director on 2024-01-26

View Document

05/02/245 February 2024 Accounts for a small company made up to 2023-04-30

View Document

05/02/245 February 2024 Appointment of Mr Philip Jeremy Cowhig as a director on 2024-01-26

View Document

27/11/2327 November 2023 Termination of appointment of Mandy Dawn Clarke as a director on 2023-09-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

02/02/232 February 2023 Appointment of Mr Hamish John Stewart as a director on 2023-01-26

View Document

01/02/231 February 2023 Appointment of Ms Rosemary Halfhead as a director on 2023-01-06

View Document

30/01/2330 January 2023 Termination of appointment of Ian Wood as a director on 2022-08-10

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Memorandum and Articles of Association

View Document

18/01/2318 January 2023 Resolutions

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-04-30

View Document

27/01/2227 January 2022 Accounts for a small company made up to 2021-04-30

View Document

19/07/2119 July 2021 Termination of appointment of Peter Frederick Baynham as a director on 2021-07-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MRS JULIA MARIA HILGER-ELLIS

View Document

16/03/2116 March 2021 SECOND FILING OF AP01 FOR MR IAIN ROBERT STURROCK

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED MR IAN ROBERT STURROCK

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MR DEREK WAYNE CRIBB

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MORGAN

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANNETTE NABAVI

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MANDY DAWN CLARKE / 07/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRYCE

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLINGTON

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLINGTON

View Document

23/08/1923 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

11/02/1911 February 2019 ADOPT ARTICLES 26/01/2019

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR IAN WOOD

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED PAUL ALLINGTON

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ALLINGTON

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA TITCOMBE

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES COLLINGS

View Document

24/07/1824 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SHARP

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BRYCE / 13/05/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

06/02/186 February 2018 ADOPT ARTICLES 20/01/2018

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

05/12/175 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

04/12/174 December 2017 SAIL ADDRESS CREATED

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

17/08/1617 August 2016 SECOND FILING OF AP01 FOR ANNETTE PATRICIA NABAVI

View Document

26/05/1626 May 2016 14/05/16 NO MEMBER LIST

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MRS FIONA JEAN TITCOMBE

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MS MANDY DAWN CLARKE

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAINES

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GILMOUR

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MATTHEW RICHARD SEARLE

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR PETER FREDERICK BAYNHAM

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED DR ANNETTE PATRICIA NABAVI

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE STEWART

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT GRAHAM / 20/06/2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE STEWART / 20/06/2015

View Document

19/05/1519 May 2015 14/05/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY DIANNE RENDALL

View Document

26/02/1526 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

20/02/1520 February 2015 ARTICLES OF ASSOCIATION

View Document

13/02/1513 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/02/1513 February 2015 COMPANY NAME CHANGED PROFESSIONAL CONTRACTORS GROUP LIMITED CERTIFICATE ISSUED ON 13/02/15

View Document

06/02/156 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BRYCE

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR JAMES EDWARD COLLINGS

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MS CAROLINE LOUISE MORGAN

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR IAN WOOD

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BELL

View Document

21/05/1421 May 2014 14/05/14 NO MEMBER LIST

View Document

10/02/1410 February 2014 AUDITOR'S RESIGNATION

View Document

30/01/1430 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BRAZIER

View Document

03/07/133 July 2013 SECRETARY APPOINTED DIANNE COLLEEN RENDALL

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, SECRETARY BKL COMPANY SERVICES LIMITED

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED IAN WOOD

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON GARDNER

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRYCE

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED ANDREW DAINES

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DAINTER

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MRS JULIE STEWART

View Document

15/05/1315 May 2013 14/05/13 NO MEMBER LIST

View Document

04/02/134 February 2013 ADOPT ARTICLES 26/01/2013

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR DAVID GARY SHARP

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JONES

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR DAVID JAMES WILSON GILMOUR

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER HARRY ALLEN BELL

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE STEWART

View Document

17/05/1217 May 2012 14/05/12 NO MEMBER LIST

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BRYCE / 01/03/2012

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES COLLINGS

View Document

24/11/1124 November 2011 ADOPT ARTICLES 19/11/2011

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/06/111 June 2011 14/05/11 NO MEMBER LIST

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR SIMON GARDNER

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE DAGEN

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SHARP

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR PAUL ANTONY DAINTER

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

21/05/1021 May 2010 14/05/10 NO MEMBER LIST

View Document

13/12/0913 December 2009 SECTION 519

View Document

30/11/0930 November 2009 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

30/11/0930 November 2009 APPOINTING AUDITOR 21/11/2009

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

02/07/092 July 2009 ANNUAL RETURN MADE UP TO 14/05/09

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR ALAN WATTS

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED ANNE DAGEN

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED GEOFFREY PETER JONES

View Document

02/04/092 April 2009 ADOPT ARTICLES 21/03/2009

View Document

27/11/0827 November 2008 ADOPT ARTICLES 22/11/2008

View Document

24/11/0824 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED ALAN WATTS

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN WRAY

View Document

30/07/0830 July 2008 ANNUAL RETURN MADE UP TO 14/05/08

View Document

03/07/083 July 2008 DIRECTOR APPOINTED STEVEN ROBERT WRAY

View Document

03/07/083 July 2008 DIRECTOR APPOINTED JAMES EDWARD COLLINGS

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR STUART MEALING

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID RAMSDEN

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 ANNUAL RETURN MADE UP TO 14/05/07

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0718 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/07/0621 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 ANNUAL RETURN MADE UP TO 14/05/06

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/09/0521 September 2005 ANNUAL RETURN MADE UP TO 14/05/05

View Document

07/09/057 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 39-49 COMMERCIAL ROAD, SOUTHAMPTON, HAMPSHIRE, SO15 1GA

View Document

16/11/0416 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/11/045 November 2004 NEW SECRETARY APPOINTED

View Document

05/11/045 November 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 ANNUAL RETURN MADE UP TO 14/05/04

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

22/11/0322 November 2003 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/10/0320 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/06/0326 June 2003 ANNUAL RETURN MADE UP TO 14/05/03

View Document

26/06/0326 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: TOWN QUAY HOUSE, 7 TOWN QUAY, SOUTHAMPTON, HAMPSHIRE SO14 2PT

View Document

23/09/0223 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 ANNUAL RETURN MADE UP TO 14/05/02

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/11/0116 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0116 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0116 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: CURZON HOUSE, SOUTHERNHAY WEST, EXETER, DEVON EX1 1AB

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 ANNUAL RETURN MADE UP TO 14/05/01

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 ANNUAL RETURN MADE UP TO 14/05/00

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: TOWN QUAY HOUSE 7 TOWN QUAY, SOUTHAMPTON, HAMPSHIRE SO14 2PT

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00

View Document

24/01/0024 January 2000 ALTERMEMORANDUM30/11/99

View Document

24/01/0024 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0019 January 2000 COMPANY NAME CHANGED IR35 UPDATE LIMITED CERTIFICATE ISSUED ON 20/01/00

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 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