IBIS CONSULT LIMITED

Company Documents

DateDescription
05/01/235 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

22/04/2222 April 2022 Application to strike the company off the register

View Document

21/04/2221 April 2022 Appointment of Mr Paul John Mcmanus as a director on 2022-04-14

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-05-31

View Document

11/01/2211 January 2022 Termination of appointment of Geoffrey Demaine Hill as a director on 2022-01-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY DEMAINE HILL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

18/09/1918 September 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

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

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/12/186 December 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 22/09/2018

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/12/175 December 2017 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 22/09/2017

View Document

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

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/10/165 October 2016 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/05/1631 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY ROSEMARY BRADSHAW

View Document

03/06/153 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY JANE ALICE BRADSHAW / 10/08/2014

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DEMAINE HILL / 10/08/2014

View Document

03/06/153 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM THE CROFT 1 HALL DRIVE BRAMHOPE LEEDS WEST YORKSHIRE LS16 9JF

View Document

17/06/1417 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/06/1024 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/03/0812 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

06/06/076 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/08/0625 August 2006 NC INC ALREADY ADJUSTED 30/03/06

View Document

25/08/0625 August 2006 £ NC 1000/1500 30/03/0

View Document

25/08/0625 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/0627 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

17/06/0517 June 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/06/0517 June 2005 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information