IAN PRIEST ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with no updates |
05/06/245 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with updates |
04/08/234 August 2023 | Total exemption full accounts made up to 2023-03-31 |
05/07/235 July 2023 | Director's details changed for Mr Ian Christopher Priest on 2023-07-05 |
05/07/235 July 2023 | Change of details for Mrs Nicola Louise Priest as a person with significant control on 2023-07-05 |
05/07/235 July 2023 | Change of details for Mr Ian Christopher Priest as a person with significant control on 2023-07-05 |
05/07/235 July 2023 | Registered office address changed from First Floor Saggar House Princes Drive Worcester WR1 2PG United Kingdom to 111/113 High Street Evesham Worcestershire WR11 4XP on 2023-07-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with no updates |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
20/07/2120 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/05/2019 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS NICOLA PRIEST / 19/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
23/10/1923 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
19/09/1719 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
09/09/149 September 2014 | APPOINTMENT TERMINATED, DIRECTOR NICOLA PRIEST |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | 01/02/14 NO CHANGES |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/02/1319 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
14/01/1314 January 2013 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 6 THE WHARF BRIDGE STREET BIRMINGHAM WEST MIDLANDS B1 2JS ENGLAND |
11/01/1311 January 2013 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
07/02/127 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
07/02/127 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
07/02/127 February 2012 | SAIL ADDRESS CREATED |
03/03/113 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PRIEST / 03/03/2011 |
03/03/113 March 2011 | 03/03/11 STATEMENT OF CAPITAL GBP 1000 |
03/03/113 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA PRIEST / 03/03/2011 |
01/02/111 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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