INTELLIGENT BUILDING GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTermination of appointment of Shezan Nabiel as a director on 2025-06-20

View Document

23/06/2523 June 2025 NewTermination of appointment of Max Presley Boon as a director on 2025-06-20

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Memorandum and Articles of Association

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

25/03/2525 March 2025 Cessation of Pag Ventures Limited as a person with significant control on 2024-07-31

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/04/246 April 2024 Second filing of Confirmation Statement dated 2024-03-06

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

05/03/245 March 2024 Memorandum and Articles of Association

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

19/02/2419 February 2024 Notification of John Frederick Leutton as a person with significant control on 2024-02-07

View Document

15/02/2415 February 2024 Appointment of Mr Max Presley Boon as a director on 2024-02-05

View Document

15/02/2415 February 2024 Appointment of Mr Shezan Nabiel as a director on 2024-02-05

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Memorandum and Articles of Association

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

06/03/236 March 2023 Termination of appointment of Victoria Russell as a director on 2023-02-20

View Document

06/02/236 February 2023 Memorandum and Articles of Association

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

21/12/2221 December 2022 Registration of charge 079778170002, created on 2022-12-21

View Document

18/11/2218 November 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Memorandum and Articles of Association

View Document

11/02/2211 February 2022 Memorandum and Articles of Association

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

10/02/2210 February 2022 Particulars of variation of rights attached to shares

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

02/02/222 February 2022 Termination of appointment of John Wild as a director on 2022-01-20

View Document

02/02/222 February 2022 Cessation of John Wild as a person with significant control on 2022-01-20

View Document

02/02/222 February 2022 Cessation of John Frederick Leutton as a person with significant control on 2022-01-20

View Document

02/02/222 February 2022 Appointment of Ms Victoria Russell as a director on 2022-01-20

View Document

02/02/222 February 2022 Change of details for Pag Ventures Limited as a person with significant control on 2022-01-20

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-07-31

View Document

16/11/2116 November 2021 Cessation of Lee Cameron Roche as a person with significant control on 2021-06-07

View Document

16/11/2116 November 2021 Notification of John Frederick Leutton as a person with significant control on 2021-06-07

View Document

16/11/2116 November 2021 Notification of John Wild as a person with significant control on 2021-06-07

View Document

16/11/2116 November 2021 Notification of Pag Ventures Limited as a person with significant control on 2021-06-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/06/2126 June 2021 Cancellation of shares. Statement of capital on 2021-06-07

View Document

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GOUGH / 24/06/2020

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILD / 24/06/2020

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK LEUTTON / 24/06/2020

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM UNIT 6 BANKSIDE BUSINESS PARK CORONATION STREET STOCKPORT GREATER MANCHESTER SK5 7PG ENGLAND

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR LEE ROCHE

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079778170001

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/12/199 December 2019 ADOPT ARTICLES 22/11/2019

View Document

06/12/196 December 2019 22/11/19 STATEMENT OF CAPITAL GBP 10000

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIE CAVE

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR JOHN FREDERICK LEUTTON

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY JENNIE CAVE

View Document

12/08/1912 August 2019 PREVEXT FROM 31/03/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON THACKRAY

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR NICHOLAS JOHN GOUGH

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CAMERON ROCHE / 14/05/2018

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MR LEE CAMERON ROCHE / 14/05/2018

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIE ALYSON CAVE / 14/05/2018

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR LEE CAMERON ROCHE / 15/05/2017

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 ADOPT ARTICLES 15/05/2017

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MISS JENNIE ALYSON CAVE

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR SIMON THACKRAY

View Document

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

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 30/01/17 STATEMENT OF CAPITAL GBP 100

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM HARDMANS BUSINESS CENTRE SUITE 38 NEW HALL HEY ROAD ROSSENDALE LANCASHIRE BB4 6HR

View Document

03/01/173 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079778170001

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

16/03/1616 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 COMPANY NAME CHANGED ENERGINOW LIMITED CERTIFICATE ISSUED ON 12/10/15

View Document

29/07/1529 July 2015 COMPANY NAME CHANGED ETICOM LIMITED CERTIFICATE ISSUED ON 29/07/15

View Document

09/03/159 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

10/03/1410 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR KONRAD MCLEAN

View Document

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

View Accounts

25/03/1325 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM C/O LEE ROCHE 46 CHADDERTON HALL ROAD CHADDERTON OLDHAM UNITED KINGDOM OL1 2RQ UNITED KINGDOM

View Document

06/03/126 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information