IBEX ACCOUNTING SERVICES LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

16/10/2416 October 2024 Application to strike the company off the register

View Document

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

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Document

26/02/2426 February 2024 Previous accounting period shortened from 2023-05-26 to 2023-05-25

View Document

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

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/05/2327 May 2023 Accounts for a dormant company made up to 2022-05-31

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-27 to 2022-05-26

View Document

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

View Accounts

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-28 to 2021-05-27

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

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

View Accounts

28/05/2028 May 2020 Annual accounts for year ending 28 May 2020

View Accounts

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREEN

View Document

19/09/1919 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

13/05/1913 May 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

27/02/1927 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARCUS SWALE GREEN / 17/08/2017

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SWALE GREEN

View Document

21/09/1721 September 2017 17/08/17 STATEMENT OF CAPITAL GBP 100

View Document

20/09/1720 September 2017 ADOPT ARTICLES 17/08/2017

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK GREEN

View Document

31/05/1731 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information