TIER 2 IPMT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-10-10 with updates

View Document

31/10/2431 October 2024 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 3 Vista Place Ingworth Road Poole BH12 1JY

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-08-31

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-10-10 with updates

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/02/227 February 2022 Micro company accounts made up to 2021-08-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-10 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/01/2126 January 2021 ARTICLES OF ASSOCIATION

View Document

26/01/2126 January 2021 ADOPT ARTICLES 12/01/2021

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM LINGLEY HOUSE 120 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON WA3 7QH ENGLAND

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN JOHNSON

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD RUDDOCK

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY RUDDOCK / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN JAMES JOHNSON / 06/01/2020

View Document

10/12/1910 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/12/1910 December 2019 SAIL ADDRESS CREATED

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

19/09/1919 September 2019 ADOPT ARTICLES 02/09/2019

View Document

19/09/1919 September 2019 SUB-DIVISION 02/09/19

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR JOHNATHAN JAMES JOHNSON

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM BKB ACCOUNTANTS, INGWORTH ROAD UNIT 3, COY POND BUSINESS PARK POOLE BH12 1JY ENGLAND

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR RICHARD ANTHONY RUDDOCK

View Document

06/09/196 September 2019 PREVSHO FROM 31/10/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR JASON DELVES / 10/10/2017

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

04/04/184 April 2018 COMPANY NAME CHANGED TIER 2 PROJECTS GROUP LIMITED CERTIFICATE ISSUED ON 04/04/18

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM HEATHER-LEA VILLAGE HALL LANE THREE LEGGED CROSS WIMBORNE BH21 6SG UNITED KINGDOM

View Document

01/11/171 November 2017 COMPANY NAME CHANGED TIER 2 CAPITAL PROJECTS GROUP LIMITED CERTIFICATE ISSUED ON 01/11/17

View Document

10/10/1710 October 2017 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