IBEX ACCOUNTING SERVICES LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
16/10/2416 October 2024 | Application to strike the company off the register |
23/07/2423 July 2024 | Registered office address changed from C/O Evalor Accounting Partners Ltd, Office 54, Dunston House Dunston Road Chesterfield Derbyshire S41 9QD England to 2 Waverley Street the Groves York YO31 7QZ on 2024-07-23 |
23/07/2423 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
23/04/2423 April 2024 | Micro company accounts made up to 2023-05-31 |
29/02/2429 February 2024 | Registered office address changed from 300 Fulford Road York YO10 4PE England to C/O Evalor Accounting Partners Ltd, Office 54, Dunston House Dunston Road Chesterfield Derbyshire S41 9QD on 2024-02-29 |
26/02/2426 February 2024 | Previous accounting period shortened from 2023-05-26 to 2023-05-25 |
26/10/2326 October 2023 | Registered office address changed from 7 Limewood Way Seacroft Leeds LS14 1AB United Kingdom to 300 Fulford Road York YO10 4PE on 2023-10-26 |
24/08/2324 August 2023 | Confirmation statement made on 2023-06-28 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/05/2327 May 2023 | Accounts for a dormant company made up to 2022-05-31 |
27/02/2327 February 2023 | Previous accounting period shortened from 2022-05-27 to 2022-05-26 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Previous accounting period shortened from 2021-05-28 to 2021-05-27 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2028 May 2020 | Annual accounts for year ending 28 May 2020 |
03/03/203 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
10/01/2010 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREEN |
19/09/1919 September 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
13/05/1913 May 2019 | PREVSHO FROM 30/05/2018 TO 29/05/2018 |
27/02/1927 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
10/10/1710 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MARCUS SWALE GREEN / 17/08/2017 |
10/10/1710 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SWALE GREEN |
21/09/1721 September 2017 | 17/08/17 STATEMENT OF CAPITAL GBP 100 |
20/09/1720 September 2017 | ADOPT ARTICLES 17/08/2017 |
15/06/1715 June 2017 | APPOINTMENT TERMINATED, DIRECTOR PATRICK GREEN |
31/05/1731 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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