INTELLIGENCE PROJECT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-04-08 with no updates

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

19/10/2419 October 2024 Compulsory strike-off action has been suspended

View Document

19/10/2419 October 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/04/2413 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

17/05/2217 May 2022 Registered office address changed from 15 15 Waltham Road Grimsby Lincolnshire DN33 2LY United Kingdom to 15 Waltham Road Grimsby Lincolnshire DN33 2LY on 2022-05-17

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

22/04/2222 April 2022 Cessation of Garry Davidson as a person with significant control on 2021-08-31

View Document

22/04/2222 April 2022 Notification of Gary Davidson as a person with significant control on 2021-09-01

View Document

22/04/2222 April 2022 Director's details changed for Mr Garry Davidson on 2021-09-01

View Document

22/04/2222 April 2022 Director's details changed for Mr Garry Davidson on 2021-09-01

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

08/04/228 April 2022 Compulsory strike-off action has been discontinued

View Document

08/04/228 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, SECRETARY GARRY DAVIDSON

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY DAVIDSON

View Document

09/06/209 June 2020 CESSATION OF GARRY DAVIDSON AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/199 April 2019 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