IB COMMUNICATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

06/04/236 April 2023 Registered office address changed from The Smith 145 London Road Kingston upon Thames Surrey KT2 6SR England to 124 City Road London EC1V 2NX on 2023-04-06

View Document

06/04/236 April 2023 Director's details changed for Mr William Nicholas Boxall on 2023-04-01

View Document

06/04/236 April 2023 Director's details changed for Mrs Michelle Andrea Boxall on 2023-04-01

View Document

06/04/236 April 2023 Change of details for Mr William Nicholas Boxall as a person with significant control on 2023-04-01

View Document

06/04/236 April 2023 Change of details for Mrs Michelle Andrea Boxall as a person with significant control on 2023-04-01

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

22/02/2322 February 2023 Certificate of change of name

View Document

22/02/2322 February 2023 Register inspection address has been changed to The Container Ferndell Seven Hills Road Cobham Surrey KT11 1ER

View Document

21/02/2321 February 2023 Registered office address changed from Unit 10 Parc House 25-37 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ England to The Smith 145 London Road Kingston upon Thames Surrey KT2 6SR on 2023-02-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/06/2122 June 2021 Change of details for Mr William Nicholas Boxall as a person with significant control on 2021-06-01

View Document

22/06/2122 June 2021 Change of details for Mrs Michelle Andrea Boxall as a person with significant control on 2021-06-01

View Document

22/06/2122 June 2021 Director's details changed for Mrs Michelle Andrea Boxall on 2021-06-01

View Document

22/06/2122 June 2021 Director's details changed for Mr William Nicholas Boxall on 2021-06-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM UNIT 10 PARC HOUSE COWLEAZE ROAD KINGSTON UPON THAMES KT2 6DZ ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM UNIT 1C SPINNAKER COURT BECKETTS PLACE HAMPTON WICK SURREY KT1 4EW

View Document

03/03/173 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

05/07/165 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANDREA BOXALL / 01/12/2015

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NICHOLAS BOXALL / 01/12/2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/07/131 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM UNIT 1C SPINNAKER COURT BECKETTS PLACE HAMPTON WICK SURREY KT1 4EQ ENGLAND

View Document

03/07/123 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY MICHELLE BOXALL

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NICHOLAS BOXALL / 21/05/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANDREA BOXALL / 21/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/04/1218 April 2012 COMPANY NAME CHANGED IMAGE BOX UK LIMITED CERTIFICATE ISSUED ON 18/04/12

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM UNIT 6 60 HIGH STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4DB

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/08/1117 August 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

28/07/1128 July 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM UNITS 5&6 60 HIGH STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4DB UNITED KINGDOM

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM UNITS 5&6 60 HIGH STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4DB

View Document

18/06/0818 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BOXALL / 01/02/2008

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILL BOXALL / 01/02/2008

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: UNIT 5-6 60 HIGH STREET HAMPTON WICK KINGSTON UPON THAMES KT1 4DB

View Document

27/02/0627 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 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