IAN BELSHAM ASSOCIATES LIMITED



Company Documents

DateDescription
24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

30/10/2030 October 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER WILLIAMS / 06/10/2020

View Document

30/10/2030 October 2020 CESSATION OF JOANNE WILLIAMS AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER WILLIAMS / 06/10/2019

View Document

11/10/1911 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE WILLIAMS / 06/10/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBAHC LIMITED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

30/04/1730 April 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR STEPHEN GEORGE KENDALL

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

07/07/167 July 2016 SECRETARY APPOINTED MRS JOANNE WILLIAMS

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/11/156 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

02/06/152 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/06/152 June 2015 28/04/15 STATEMENT OF CAPITAL GBP 50

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/02/1513 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1513 February 2015 29/01/15 STATEMENT OF CAPITAL GBP 59

View Document

28/10/1428 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

11/09/1411 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1411 September 2014 29/07/14 STATEMENT OF CAPITAL GBP 69

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR IAN BELSHAM

View Document



19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA BELSHAM

View Document

13/08/1413 August 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/08/1413 August 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/10/1325 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/10/1217 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/10/1114 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/10/108 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/10/0914 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN BELSHAM / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER WILLIAMS / 14/10/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/10/0810 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/10/0710 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/10/0620 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/11/0517 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: KEEL ROW 4 THE WATERMARK METRO RIVERSIDE GATESHEAD NE11 9SZ

View Document

30/11/0430 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 30/11/04

View Document

19/07/0419 July 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/04/04

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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