Download leads from Nexok and grow your business. Find out more

Independent Project Development Services Limited

Documents

Total Documents72
Total Pages260

Filing History

13 November 2020Confirmation statement made on 7 November 2020 with no updates
28 January 2020Micro company accounts made up to 30 November 2019
11 December 2019Confirmation statement made on 7 November 2019 with no updates
27 August 2019Micro company accounts made up to 30 November 2018
7 November 2018Confirmation statement made on 7 November 2018 with no updates
30 August 2018Micro company accounts made up to 30 November 2017
14 November 2017Confirmation statement made on 8 November 2017 with no updates
14 November 2017Confirmation statement made on 8 November 2017 with no updates
29 August 2017Micro company accounts made up to 30 November 2016
29 August 2017Micro company accounts made up to 30 November 2016
8 November 2016Confirmation statement made on 8 November 2016 with updates
8 November 2016Confirmation statement made on 8 November 2016 with updates
24 August 2016Total exemption small company accounts made up to 30 November 2015
24 August 2016Total exemption small company accounts made up to 30 November 2015
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
24 August 2015Total exemption small company accounts made up to 30 November 2014
24 August 2015Total exemption small company accounts made up to 30 November 2014
17 November 2014Director's details changed for Michael Anthony O'connor on 17 November 2014
17 November 2014Director's details changed for Michael Anthony O'connor on 17 November 2014
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
17 November 2014Registered office address changed from 15 Church Lane Caldecott Market Harborough Leicestershire LE16 8RW to 56 Finch Hatton Drive Gretton Corby Northamptonshire NN17 3DQ on 17 November 2014
17 November 2014Registered office address changed from 15 Church Lane Caldecott Market Harborough Leicestershire LE16 8RW to 56 Finch Hatton Drive Gretton Corby Northamptonshire NN17 3DQ on 17 November 2014
28 August 2014Total exemption small company accounts made up to 30 November 2013
28 August 2014Total exemption small company accounts made up to 30 November 2013
28 November 2013Director's details changed for Michael Anthony O'connor on 28 November 2013
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
28 November 2013Director's details changed for Michael Anthony O'connor on 28 November 2013
21 May 2013Total exemption small company accounts made up to 30 November 2012
21 May 2013Total exemption small company accounts made up to 30 November 2012
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
3 December 2012Director's details changed for Michael Anthony O'connor on 3 December 2012
3 December 2012Director's details changed for Michael Anthony O'connor on 3 December 2012
3 December 2012Director's details changed for Michael Anthony O'connor on 3 December 2012
20 September 2012Termination of appointment of Mearie Cawte as a secretary
20 September 2012Termination of appointment of Mearie Cawte as a secretary
20 September 2012Appointment of Ms Susanne O'connor as a secretary
20 September 2012Appointment of Ms Susanne O'connor as a secretary
15 August 2012Registered office address changed from 9 Main Street Bisbrooke Oakham Rutland LE15 9EP United Kingdom on 15 August 2012
15 August 2012Registered office address changed from 9 Main Street Bisbrooke Oakham Rutland LE15 9EP United Kingdom on 15 August 2012
16 May 2012Total exemption small company accounts made up to 30 November 2011
16 May 2012Total exemption small company accounts made up to 30 November 2011
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders
3 May 2011Total exemption small company accounts made up to 30 November 2010
3 May 2011Total exemption small company accounts made up to 30 November 2010
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders
4 May 2010Total exemption small company accounts made up to 30 November 2009
4 May 2010Total exemption small company accounts made up to 30 November 2009
1 December 2009Director's details changed for Michael Anthony O'connor on 1 December 2009
1 December 2009Director's details changed for Michael Anthony O'connor on 1 December 2009
1 December 2009Director's details changed for Michael Anthony O'connor on 1 December 2009
1 December 2009Annual return made up to 28 November 2009 with a full list of shareholders
1 December 2009Annual return made up to 28 November 2009 with a full list of shareholders
22 April 2009Total exemption small company accounts made up to 30 November 2008
22 April 2009Total exemption small company accounts made up to 30 November 2008
18 February 2009Registered office changed on 18/02/2009 from 53 highlands way stamford lincolnshire PE9 2XH
18 February 2009Director's change of particulars / michael o'connor / 18/02/2009
18 February 2009Registered office changed on 18/02/2009 from 53 highlands way stamford lincolnshire PE9 2XH
18 February 2009Return made up to 28/11/08; full list of members
18 February 2009Return made up to 28/11/08; full list of members
18 February 2009Director's change of particulars / michael o'connor / 18/02/2009
17 June 2008Appointment terminated secretary kathy kelly
17 June 2008Appointment terminated secretary kathy kelly
17 June 2008Secretary appointed mearie emma jane cawte
17 June 2008Secretary appointed mearie emma jane cawte
28 November 2007Incorporation
28 November 2007Incorporation
Sign up now to grow your client base. Plans & Pricing