IMPERIAL BUILDING SOLUTIONS (BD) LTD
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
27/07/2327 July 2023 | Confirmation statement made on 2023-05-11 with no updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/01/2231 January 2022 | Change of details for Mr Benjamin Edward Rudman as a person with significant control on 2022-01-31 |
31/01/2231 January 2022 | Director's details changed for Mr Benjamin Edward Rudman on 2022-01-31 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Withdrawal of a person with significant control statement on 2021-06-15 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-11 with updates |
15/06/2115 June 2021 | Notification of Daniel Raymond Edes as a person with significant control on 2021-06-15 |
15/06/2115 June 2021 | Notification of Benjamin Edward Rudman as a person with significant control on 2021-06-15 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
29/02/2029 February 2020 | PREVEXT FROM 31/05/2019 TO 30/06/2019 |
29/11/1929 November 2019 | REGISTERED OFFICE CHANGED ON 29/11/2019 FROM ROOM S03, PURE OFFICES KESTREL COURT, WATERWELLS DRIVE QUEDGELEY GLOUCESTER GL2 2AT ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
05/06/185 June 2018 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 11 ROBINSON ROAD GLOUCESTER GL1 5DL UNITED KINGDOM |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/05/1712 May 2017 | 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