Advanced company searchLink opens in new window

IP ANALYTICS LIMITED

Company number 11911722

Filter by category

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)
25 Apr 2024 AA Micro company accounts made up to 31 March 2024
03 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
17 Jan 2024 CERTNM Company name changed adviser assist LIMITED\certificate issued on 17/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-16
18 Oct 2023 CH01 Director's details changed for Mr Ian Duncan Hayes on 18 October 2023
18 Oct 2023 PSC04 Change of details for Mr Ian Duncan Hayes as a person with significant control on 18 October 2023
24 May 2023 AA Micro company accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
03 May 2022 AA Micro company accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
23 Dec 2021 CH01 Director's details changed for Mr Ian Duncan Hayes on 23 December 2021
23 Dec 2021 CH01 Director's details changed for Mr Robin Allan Duncan on 23 December 2021
23 Dec 2021 PSC04 Change of details for Mr Ian Duncan Hayes as a person with significant control on 23 December 2021
23 Dec 2021 PSC04 Change of details for Mr Robin Allan Duncan as a person with significant control on 23 December 2021
23 Dec 2021 AD01 Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 23 December 2021
06 Oct 2021 CH01 Director's details changed for Mr Ian Duncan Hayes on 27 September 2021
06 Oct 2021 PSC04 Change of details for Mr Ian Duncan Hayes as a person with significant control on 27 September 2021
20 Sep 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with updates
29 Oct 2020 CERTNM Company name changed the truth, the whole truth and nothing but the truth LIMITED\certificate issued on 29/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-29
29 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
28 Oct 2020 AP01 Appointment of Mr Robin Allan Duncan as a director on 27 October 2020
28 Oct 2020 PSC01 Notification of Robin Allan Duncan as a person with significant control on 27 October 2020
28 Oct 2020 PSC07 Cessation of Gillian Louise Hayes as a person with significant control on 27 October 2020
28 Oct 2020 TM01 Termination of appointment of Gillian Louise Hayes as a director on 27 October 2020