IBIS CONSULT LIMITED
Company Documents
Date | Description |
---|---|
05/01/235 January 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/05/223 May 2022 | First Gazette notice for voluntary strike-off |
22/04/2222 April 2022 | Application to strike the company off the register |
21/04/2221 April 2022 | Appointment of Mr Paul John Mcmanus as a director on 2022-04-14 |
12/01/2212 January 2022 | Micro company accounts made up to 2021-05-31 |
11/01/2211 January 2022 | Termination of appointment of Geoffrey Demaine Hill as a director on 2022-01-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-27 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
11/02/2011 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
02/10/192 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY DEMAINE HILL |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
18/09/1918 September 2019 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
06/12/186 December 2018 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 22/09/2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
05/12/175 December 2017 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 22/09/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/10/165 October 2016 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
31/05/1631 May 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/11/152 November 2015 | APPOINTMENT TERMINATED, SECRETARY ROSEMARY BRADSHAW |
03/06/153 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY JANE ALICE BRADSHAW / 10/08/2014 |
03/06/153 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DEMAINE HILL / 10/08/2014 |
03/06/153 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/08/1412 August 2014 | REGISTERED OFFICE CHANGED ON 12/08/2014 FROM THE CROFT 1 HALL DRIVE BRAMHOPE LEEDS WEST YORKSHIRE LS16 9JF |
17/06/1417 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
25/06/1225 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/06/1024 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | LOCATION OF DEBENTURE REGISTER |
12/03/0812 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
06/06/076 June 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | LOCATION OF DEBENTURE REGISTER |
17/05/0717 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/0722 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/08/0625 August 2006 | NC INC ALREADY ADJUSTED 30/03/06 |
25/08/0625 August 2006 | £ NC 1000/1500 30/03/0 |
25/08/0625 August 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/06/0627 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
17/06/0517 June 2005 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
17/06/0517 June 2005 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
13/06/0513 June 2005 | DIRECTOR RESIGNED |
13/06/0513 June 2005 | NEW DIRECTOR APPOINTED |
13/06/0513 June 2005 | REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
13/06/0513 June 2005 | NEW SECRETARY APPOINTED |
13/06/0513 June 2005 | SECRETARY RESIGNED |
27/05/0527 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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