I P BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-02 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/05/2124 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN HILL

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HARVEY

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/11/169 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/07/1628 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/06/1627 June 2016 SECRETARY APPOINTED JENNIFER JEAN STROUD

View Document

22/02/1622 February 2016 PREVEXT FROM 30/06/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM LEVEL TWO THE OLD MALTHOUSE CLARENCE STREET BATH BA1 5NS

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/07/1324 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/06/1213 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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