IBSECAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Full accounts made up to 2024-04-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Full accounts made up to 2023-04-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

29/01/2429 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

22/02/2322 February 2023 Change of details for Ibsecad Holdings Limited as a person with significant control on 2016-04-06

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / IBSECAD HOLDINGS LIMITED / 21/11/2018

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 250 HENDON WAY LONDON NW4 3NL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035204470009

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035204470008

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035204470004

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035204470003

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035204470007

View Document

14/11/1614 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035204470006

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DANIEL ROBINSON / 29/02/2016

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW ROBINSON / 29/02/2016

View Document

29/02/1629 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DANIEL ROBINSON / 29/02/2016

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035204470004

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035204470005

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035204470003

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW ROBINSON / 25/07/2012

View Document

29/02/1229 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/02/1125 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK DANIEL ROBINSON / 25/02/2011

View Document

25/02/1125 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DANIEL ROBINSON / 25/02/2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/02/1025 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DANIEL ROBINSON / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW ROBINSON / 25/02/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM C/O ANDREW KAYE & CO 62 HESTA BUILDINGS 58-62 HIGH STREET HARROW ON THE HILL MIDDLESEX HA1 3LL

View Document

06/03/096 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK ROBINSON / 01/12/2008

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBINSON / 01/03/2007

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 28-29 GREAT SUTTON STREET LONDON EC1V 0DS

View Document

01/03/061 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 2ND FLOOR, 45 MORTIMER STREET LONDON W1W 8HJ

View Document

04/03/054 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/037 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/0310 April 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

06/03/026 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: HORNBEAM HOUSE HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8QT

View Document

23/06/9923 June 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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