Company NameInterim Service & Programme Management Limited
DirectorAntony Eccles
Company StatusActive
Company Number06132133
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Antony Eccles
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCoachman's House 8b Park Street
Ripon
North Yorkshire
HG4 2AX
Secretary NameMrs Gillian Pamela Trotter
NationalityBritish
StatusCurrent
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sceptre House
Hornbeam Square North
Hornbeam Park, Harrogate
North Yorkshire
HG2 9PB

Location

Registered AddressCoachman's House
8b Park Street
Ripon
North Yorkshire
HG4 2AX
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Spa
Built Up AreaRipon
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Antony Eccles
100.00%
Ordinary

Financials

Year2014
Net Worth£234
Cash£3,074
Current Liabilities£20,192

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 6 days from now)

Filing History

15 February 2024Appointment of Mrs Jane Eccles as a secretary on 13 February 2024 (2 pages)
15 February 2024Registered office address changed from 3 Sceptre House Hornbeam Square North Hornbeam Park, Harrogate North Yorkshire HG2 9PB to Coachman's House 8B Park Street Ripon North Yorkshire HG4 2AX on 15 February 2024 (1 page)
15 February 2024Termination of appointment of Gillian Pamela Trotter as a secretary on 13 February 2024 (1 page)
22 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
16 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
16 May 2023Cessation of Jane Louise Eccles as a person with significant control on 29 March 2023 (1 page)
10 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
11 March 2021Change of details for Mrs Jane Eccles as a person with significant control on 10 March 2021 (2 pages)
11 March 2021Change of details for Mr Antony Eccles as a person with significant control on 10 March 2021 (2 pages)
10 March 2021Director's details changed for Mr Antony Eccles on 10 March 2021 (2 pages)
10 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
6 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
23 December 2019Change of details for Mr Antony Eccles as a person with significant control on 22 August 2019 (2 pages)
23 December 2019Secretary's details changed for Mrs Gillian Pamela Trotter on 23 December 2019 (1 page)
23 December 2019Change of details for Mrs Jane Eccles as a person with significant control on 22 August 2019 (2 pages)
23 December 2019Director's details changed for Mr Antony Eccles on 22 August 2019 (2 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
4 February 2019Director's details changed for Mr Antony Eccles on 28 January 2019 (2 pages)
4 February 2019Change of details for Mr Antony Eccles as a person with significant control on 28 January 2019 (2 pages)
4 February 2019Change of details for Mrs Jane Eccles as a person with significant control on 28 January 2019 (2 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
15 March 2018Notification of Jane Eccles as a person with significant control on 15 March 2017 (2 pages)
15 March 2018Change of details for Mr Antony Eccles as a person with significant control on 15 March 2017 (2 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 March 2016Secretary's details changed for Mrs Gillian Pamela Trotter on 5 April 2014 (1 page)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Secretary's details changed for Mrs Gillian Pamela Trotter on 5 April 2014 (1 page)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Director's details changed for Mr Antony Eccles on 9 January 2015 (2 pages)
25 March 2015Director's details changed for Mr Antony Eccles on 9 January 2015 (2 pages)
25 March 2015Director's details changed for Mr Antony Eccles on 9 January 2015 (2 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Antony Eccles on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Antony Eccles on 12 March 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 01/03/09; full list of members (3 pages)
10 March 2009Return made up to 01/03/09; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 March 2008Return made up to 01/03/08; full list of members (3 pages)
7 March 2008Return made up to 01/03/08; full list of members (3 pages)
1 March 2007Incorporation (12 pages)
1 March 2007Incorporation (12 pages)