INDEPENDENT POWERED ACCESS (IPA) LTD

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 NewMicro company accounts made up to 2025-01-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

04/06/244 June 2024 Micro company accounts made up to 2024-01-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

20/05/2420 May 2024 Change of details for Mr Benjamin William Henry Morris as a person with significant control on 2024-05-19

View Document

20/05/2420 May 2024 Director's details changed for Mr Benjamin William Henry Morris on 2024-05-19

View Document

20/05/2420 May 2024 Director's details changed for Mr Benjamin William Henry Morris on 2024-05-19

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

19/05/2319 May 2023 Change of details for Mr Benjamin William Henry Morris as a person with significant control on 2023-05-18

View Document

19/05/2319 May 2023 Registered office address changed from Birtchtree Cottage 2a, Wash Lane Clacton-on-Sea CO15 1UW England to Birchtree Cottage 2a, Wash Lane Clacton-on-Sea CO15 1UW on 2023-05-19

View Document

05/04/235 April 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/11/2115 November 2021 Registered office address changed from 56 Bailey Bridge Road Braintree CM7 5TW England to Birtchtree Cottage 2a, Wash Lane Clacton-on-Sea CO15 1UW on 2021-11-15

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES

View Document

13/05/2113 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN WILLIAM HENRY MORRIS

View Document

13/05/2113 May 2021 CESSATION OF DAVID JOHN MCKIE AS A PSC

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MR BENJAMIN WILLIAM HENRY MORRIS

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM BIRCHTREE COTTAGE 2A WASH LANE CLACTON-ON-SEA CO15 1UW ENGLAND

View Document

20/04/2120 April 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID MCKIE

View Document

11/01/2111 January 2021 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