IGL BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

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

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/01/2113 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE LESLIE / 21/11/2019

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MRS VALERIE ROSALYNNE LESLIE / 21/11/2019

View Document

28/10/2028 October 2020 SECRETARY'S CHANGE OF PARTICULARS / VALERIE ROSALYNNE LESLIE / 21/11/2019

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MR IAN GEORGE LESLIE / 21/11/2019

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/12/1916 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ROSALYNNE LESLIE / 20/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE LESLIE / 20/11/2019

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/11/181 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 30 April 2017

View Document

12/07/1712 July 2017 PREVEXT FROM 31/10/2016 TO 30/04/2017

View Document

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

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MRS VALERIE ROSALYNNE LESLIE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/10/1224 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR IAN LESLIE

View Document

21/10/1021 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY VALERIE LESLIE

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM MARTIN HOUSE 20A PEACH STREET WOKINGHAM BERKSHIRE RG40 1XG UNITED KINGDOM

View Document

05/11/095 November 2009 DIRECTOR APPOINTED IAN GEORGE LESLIE

View Document

05/11/095 November 2009 SECRETARY APPOINTED VALERIE ROSALYNNE LESLIE

View Document

29/10/0929 October 2009 SECRETARY APPOINTED VALERIE ROSALYNNE LESLIE

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR IAN GEORGE LESLIE

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/10/0919 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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