INTELLIGENT BUILDING MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1924 June 2019 APPLICATION FOR STRIKING-OFF

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE JOHN MARSH

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/07/164 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/07/152 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN MARSH / 30/06/2015

View Document

30/06/1530 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA MCKAY / 30/06/2015

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM FLAT 6 AVONMORE 25 GRANVILLE ROAD EASTBOURNE EAST SUSSEX BN20 7HA

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/07/1311 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN MARSH / 11/06/2012

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/01/1219 January 2012 SECRETARY APPOINTED MRS SANDRA MCKAY

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE ANDERSON

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM DOLPHIN HOUSE 123 SNODHURST AVENUE CHATHAM KENT ME5 0TN

View Document

15/07/1115 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/06/1028 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/07/0111 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/07/004 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/995 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/09/998 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

12/11/9812 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: 37 HYLAND CLOSE HORNCHURCH ESSEX RM11 1DX

View Document

26/05/9826 May 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

07/07/977 July 1997 SECRETARY RESIGNED

View Document

26/06/9726 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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