IGL BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-04-30 |
15/11/2415 November 2024 | Confirmation statement made on 2024-10-19 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-04-30 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
13/01/2113 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
28/10/2028 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE LESLIE / 21/11/2019 |
28/10/2028 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS VALERIE ROSALYNNE LESLIE / 21/11/2019 |
28/10/2028 October 2020 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE ROSALYNNE LESLIE / 21/11/2019 |
28/10/2028 October 2020 | PSC'S CHANGE OF PARTICULARS / MR IAN GEORGE LESLIE / 21/11/2019 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/12/1916 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
28/11/1928 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ROSALYNNE LESLIE / 20/11/2019 |
28/11/1928 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE LESLIE / 20/11/2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
01/11/181 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 30 April 2017 |
12/07/1712 July 2017 | PREVEXT FROM 31/10/2016 TO 30/04/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/06/1610 June 2016 | DIRECTOR APPOINTED MRS VALERIE ROSALYNNE LESLIE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/10/1021 October 2010 | APPOINTMENT TERMINATED, DIRECTOR IAN LESLIE |
21/10/1021 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
21/10/1021 October 2010 | APPOINTMENT TERMINATED, SECRETARY VALERIE LESLIE |
06/04/106 April 2010 | REGISTERED OFFICE CHANGED ON 06/04/2010 FROM MARTIN HOUSE 20A PEACH STREET WOKINGHAM BERKSHIRE RG40 1XG UNITED KINGDOM |
05/11/095 November 2009 | DIRECTOR APPOINTED IAN GEORGE LESLIE |
05/11/095 November 2009 | SECRETARY APPOINTED VALERIE ROSALYNNE LESLIE |
29/10/0929 October 2009 | SECRETARY APPOINTED VALERIE ROSALYNNE LESLIE |
29/10/0929 October 2009 | DIRECTOR APPOINTED MR IAN GEORGE LESLIE |
27/10/0927 October 2009 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
19/10/0919 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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