INSTITUTE FOR CONTINUOUS IMPROVEMENT IN PUBLIC SERVICES

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/05/2311 May 2023 Appointment of Ms Sanjay Bhasin as a director on 2023-04-28

View Document

08/05/238 May 2023 Appointment of Ms Rebecca Louise Henderson as a director on 2023-04-28

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Termination of appointment of Philip Mayhew as a director on 2021-06-21

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

28/10/1928 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR TRACEY DAVENPORT

View Document

28/09/1828 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR STUART ROBERT DUNCAN

View Document

29/07/1829 July 2018 DIRECTOR APPOINTED MR RICHARD WYLDE

View Document

29/07/1829 July 2018 DIRECTOR APPOINTED MR TRACEY DAVENPORT

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

29/07/1829 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MIZEN

View Document

29/07/1829 July 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA MONTGOMERY

View Document

29/07/1829 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON ELIAS

View Document

29/07/1829 July 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL DEWFIELD

View Document

03/01/183 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 NOTIFICATION OF PSC STATEMENT ON 31/07/2016

View Document

31/07/1731 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

13/01/1713 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR MICHAEL PETER SHAW

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES PAGE

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR PHILIP MAYHEW

View Document

24/07/1624 July 2016 APPOINTMENT TERMINATED, DIRECTOR ZOE RADNOR

View Document

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

07/07/167 July 2016 21/06/16 NO MEMBER LIST

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR KELLY WILSON

View Document

27/01/1627 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

23/11/1523 November 2015 STATEMENT OF FACT - INSTITUTE FOR CONTINUOS IMPROVEMENT IN PUBLIC SERVICES - INSTITUTE FOR CONTINUOUS IMPROVEMENT IN PUBLIC SERVICES

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR JAMES ANTHONY PAGE

View Document

23/06/1523 June 2015 21/06/15 NO MEMBER LIST

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA NIGHTINGALE

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED DR KELLY WILSON

View Document

23/12/1423 December 2014 ALTER ARTICLES 08/12/2014

View Document

23/12/1423 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

23/12/1423 December 2014 ARTICLES OF ASSOCIATION

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR KATHRYN REED

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/08/143 August 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SIMPSON

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN SIMPSON

View Document

23/06/1423 June 2014 21/06/14 NO MEMBER LIST

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN SIMPSON

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN CAMPBELL

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LEE-KELLEY

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED PROFESSOR ZOE JANE RADNOR

View Document

14/02/1414 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1414 February 2014 COMPANY NAME CHANGED THE INSTITUTE FOR CONTINUOUS IMPROVEMENT IN THE PUBLIC SECTOR CERTIFICATE ISSUED ON 14/02/14

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/06/1324 June 2013 21/06/13 NO MEMBER LIST

View Document

10/04/1310 April 2013 COMPANY NAME CHANGED ICIPS CERTIFICATE ISSUED ON 10/04/13

View Document

03/04/133 April 2013 DIRECTOR APPOINTED NEIL DEWFIELD

View Document

25/03/1325 March 2013 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

25/03/1325 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1325 March 2013 NE01 FILED

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED RICHARD ANTONY (TONY) MIZEN

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED DR ELIZABETH LEE-KELLEY

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED FAY TRELOAR

View Document

08/11/128 November 2012 DIRECTOR APPOINTED KATHRYN LOUISE REED

View Document

08/11/128 November 2012 DIRECTOR APPOINTED FIONA KENNEDY MONTGOMERY

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR SIMON JOHN HOWARD ELIAS

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED HELEN CAMPBELL

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED EMMA CHARLOTTE NIGHTINGALE

View Document

11/10/1211 October 2012 ADOPT ARTICLES 17/09/2012

View Document

11/10/1211 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

21/06/1221 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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