IBC QUALITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Registered office address changed from Ibc Suite 93 Marsh Lane London NW7 4LE England to Ibc Healthcare, Willow Court 34 Thurmaston Lane Leicester LE5 0TE on 2025-05-13

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

28/12/2428 December 2024 Full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Director's details changed for Mr Nizam Akbarali Bata on 2022-09-30

View Document

24/07/2424 July 2024 Memorandum and Articles of Association

View Document

24/07/2424 July 2024 Resolutions

View Document

19/07/2419 July 2024 Registration of charge 080011190007, created on 2024-07-19

View Document

11/07/2411 July 2024 Cessation of Nizam Akbarali Bata as a person with significant control on 2024-07-10

View Document

11/07/2411 July 2024 Notification of Dovecote Care Ltd as a person with significant control on 2024-07-11

View Document

13/06/2413 June 2024 Satisfaction of charge 080011190003 in full

View Document

13/06/2413 June 2024 Satisfaction of charge 080011190004 in full

View Document

08/04/248 April 2024 Amended full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

16/01/2416 January 2024 Full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Registration of charge 080011190006, created on 2022-10-10

View Document

14/10/2214 October 2022 Registration of charge 080011190005, created on 2022-10-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2127 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM 93 MARSH LANE LONDON NW7 4LE ENGLAND

View Document

03/03/213 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 080011190003

View Document

03/03/213 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 080011190004

View Document

23/02/2123 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080011190001

View Document

23/02/2123 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080011190002

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM SUITE 11 1 PENNIWELL CLOSE MIDDLESEX LONDON HA8 8BX ENGLAND

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/12/197 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

09/12/179 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080011190002

View Document

25/06/1625 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

28/05/1628 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

23/04/1623 April 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

12/04/1612 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080011190001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/05/1523 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/05/159 May 2015 REGISTERED OFFICE CHANGED ON 09/05/2015 FROM 44 OVERTON ROAD LEICESTER LE5 0JA

View Document

23/03/1523 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR AKBAR BATA / 01/01/2015

View Document

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/04/147 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

10/01/1410 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 CURREXT FROM 31/03/2013 TO 31/08/2013

View Document

19/06/1319 June 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELE LOVOCK-WHITE

View Document

17/03/1317 March 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BRANSON

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 126 UPPINGHAM ROAD LEICESTER LE50QF UNITED KINGDOM

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MRS MICHELE LOVOCK-WHITE

View Document

09/05/129 May 2012 SECRETARY APPOINTED MR AKBAR BATA

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MRS PATRICIA BRANSON

View Document

22/03/1222 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information