INNOVATIVE BUILD SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-05-19 with no updates

View Document (might not be available)

05/12/245 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document (might not be available)

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document (might not be available)

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document (might not be available)

03/08/233 August 2023 Change of details for Mr Matthew James Warren as a person with significant control on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Mr Matthew James Warren on 2023-08-03

View Document

02/08/232 August 2023 Confirmation statement made on 2023-05-19 with no updates

View Document (might not be available)

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document (might not be available)

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document (might not be available)

04/08/214 August 2021 Confirmation statement made on 2021-05-19 with no updates

View Document (might not be available)

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document (might not be available)

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document (might not be available)

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WARREN / 05/09/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document (might not be available)

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document (might not be available)

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document (might not be available)

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document (might not be available)

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, NO UPDATES

View Document (might not be available)

07/07/177 July 2017 CESSATION OF AMY WARREN AS A PSC

View Document (might not be available)

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WARREN / 06/04/2016

View Document (might not be available)

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY WARREN

View Document (might not be available)

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES WARREN

View Document (might not be available)

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM C/O NICHOLSON TAX & ACCOUNTS UNIT 4A GOODS WHARF GOODS ROAD BELPER DERBYSHIRE DE56 1UU

View Document (might not be available)

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

04/07/164 July 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document (might not be available)

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

26/05/1526 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document (might not be available)

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

28/05/1428 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document (might not be available)

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM C/O C/O NICHOLSON TAX & ACCOUNTS UNIT 4A GOODS WHARF GOODS ROAD BELPER DERBYSHIRE DE56 1UU ENGLAND

View Document (might not be available)

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document (might not be available)

02/07/132 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM C/O C/O NICHOLSON TAX & ACCOUNTS UNIT 4A GOODS WHARF GOODS ROAD BELPER DERBYSHIRE DE56 1UU ENGLAND

View Document (might not be available)

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM C/O C/O NICHOLSON TAX & ACCOUNTS 36 MARKET PLACE BELPER DERBYSHIRE DE56 1FZ ENGLAND

View Document (might not be available)

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document (might not be available)

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WARREN / 21/06/2012

View Document (might not be available)

21/06/1221 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document (might not be available)

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 15 THE HOLLOW MICKLEOVER DERBY DERBYSHIRE DE3 0DH ENGLAND

View Document (might not be available)

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document (might not be available)

11/11/1111 November 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document (might not be available)

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MEMMORY

View Document (might not be available)

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document (might not be available)

19/05/1019 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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