IANC PROJECT 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
25/04/2525 April 2025 Micro company accounts made up to 2025-03-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/05/249 May 2024 Micro company accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

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

View Accounts

20/01/2420 January 2024 Change of details for Dr Ian Alan Cragg as a person with significant control on 2024-01-15

View Document

17/01/2417 January 2024 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 2024-01-17

View Document

20/05/2320 May 2023 Amended micro company accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-07-28 with no updates

View Document

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

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

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

View Accounts

27/08/2027 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ALAN CRAGG

View Document

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

View Accounts

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / IAN CRAGG / 07/01/2020

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 11 LAMBERT GARDENS SHURDINGTON CHELTENHAM GL51 4SW UNITED KINGDOM

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/02/1910 February 2019 REGISTERED OFFICE CHANGED ON 10/02/2019 FROM PO BOX WD17 1HP JSA SERVICES LIMITED 4TH FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP UNITED KINGDOM

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

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

View Accounts

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM HARVEST HOUSE 2 CRANBORNE INDUSTRIAL ESTATE, CRANBORNE ROAD POTTERS BAR EN6 3JF ENGLAND

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM UNIT 6 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN CRAGG / 14/11/2016

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN CRAGG / 01/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6DP

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/01/1413 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 1 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA UNITED KINGDOM

View Document

01/10/131 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

23/10/1223 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 2 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA

View Document

29/09/1129 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

13/09/1013 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CRAGG / 21/01/2010

View Document

14/09/0914 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 PREVEXT FROM 30/11/2007 TO 31/03/2008

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY MARK WATTON

View Document

11/02/0811 February 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 12 UPPER WINGBURY COURTYARD WINGRAVE BUCKINGHAMSHIRE HP22 4LW

View Document

11/04/0711 April 2007 COMPANY NAME CHANGED SPRO52 LIMITED CERTIFICATE ISSUED ON 11/04/07

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 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