INFRASTRUCTURE ADVISORY NETWORK LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

13/02/2513 February 2025 Director's details changed for Mr Richard John Wickerson on 2025-02-13

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Director's details changed for Mr Richard John Wickerson on 2024-12-10

View Document

10/12/2410 December 2024 Change of details for Mr. John Malcolm Edwards as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Registered office address changed from Old Hertsfield Old Hertsfield Farmhouse Staplehurst Road Tonbridge Kent TN12 9BW United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Mr John Malcolm Edwards on 2024-11-28

View Document

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

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Registered office address changed from 8 Charlwood Terrace London SW15 1NZ to Old Hertsfield Old Hertsfield Farmhouse Staplehurst Road Tonbridge Kent TN12 9BW on 2023-10-16

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

05/03/195 March 2019 CESSATION OF JOHN EDWARDS AS A PSC

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARDS

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

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

View Accounts

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPENCER

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR TREVOR IAN WHITTAKER

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER LORAINE SPENCER

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR ROBERT ANTHONY WOOLF

View Document

06/05/156 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

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

View Accounts

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/01/157 January 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

05/05/145 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WICKERSON / 10/02/2014

View Document

05/05/145 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 80 MADRID ROAD BARNES LONDON SW13 9PG UNITED KINGDOM

View Document

10/04/1310 April 2013 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