Advanced company searchLink opens in new window

INDEPENDENT LIVING PROJECT LTD

Company number 06983567

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 AA Micro company accounts made up to 31 July 2023
08 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
16 May 2023 SH06 Cancellation of shares. Statement of capital on 14 April 2023
  • GBP 3,195
16 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
04 May 2023 TM01 Termination of appointment of Arnold Daniel Hema as a director on 14 April 2023
24 Nov 2022 AA Micro company accounts made up to 31 July 2022
08 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 July 2021
11 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
02 Aug 2021 AP01 Appointment of Ms Joanne Louise Mounsher as a director on 1 August 2021
21 Dec 2020 AA Micro company accounts made up to 31 July 2020
11 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
10 Aug 2020 PSC01 Notification of Damian Durkan-Reid as a person with significant control on 3 August 2020
15 Jul 2020 AA01 Current accounting period shortened from 31 August 2020 to 31 July 2020
29 Jan 2020 CH01 Director's details changed for Mr Arnold Daniel Hema on 27 January 2020
28 Jan 2020 AD02 Register inspection address has been changed from 14 Prescott Street Halifax HX1 2LG England to Unit 2B, West View Garage West View Boothtown Halifax HX3 6PG
27 Jan 2020 PSC04 Change of details for Mr James Christopher Durkan as a person with significant control on 27 January 2020
27 Jan 2020 CH01 Director's details changed for Mr James Christopher Durkan on 27 January 2020
09 Jan 2020 AD01 Registered office address changed from Thornton House 14 Prescott Street Halifax West Yorkshire HX1 2LG England to C/O Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 9 January 2020
14 Nov 2019 AA Micro company accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
07 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 06/08/2018
13 Dec 2018 AA Micro company accounts made up to 31 August 2018
12 Dec 2018 AD02 Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG to 14 Prescott Street Halifax HX1 2LG
15 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change) was registered on 07/01/2019.