IBEX FREEWAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-10-25 with updates

View Document

17/01/2517 January 2025 Register inspection address has been changed from Freeway House Walkley Lane Sheffield S6 2NZ United Kingdom to Ibex Freeway House 24 New Devonshire Square Salford M7 4AD

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

17/08/2417 August 2024 Notification of Chris Ibekwe as a person with significant control on 2024-06-27

View Document

17/08/2417 August 2024 Cessation of Freeway Group Uk as a person with significant control on 2024-06-27

View Document

17/08/2417 August 2024 Change of details for Freeway Group Uk as a person with significant control on 2024-06-27

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-05-31

View Document

02/02/242 February 2024 Compulsory strike-off action has been discontinued

View Document

02/02/242 February 2024 Compulsory strike-off action has been discontinued

View Document

01/02/241 February 2024 Confirmation statement made on 2023-10-25 with no updates

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

18/08/2318 August 2023 Confirmation statement made on 2019-10-25 with no updates

View Document

18/08/2318 August 2023 Confirmation statement made on 2017-10-25 with no updates

View Document

18/08/2318 August 2023 Administrative restoration application

View Document

18/08/2318 August 2023 Micro company accounts made up to 2017-05-31

View Document

18/08/2318 August 2023 Micro company accounts made up to 2019-05-31

View Document

18/08/2318 August 2023 Micro company accounts made up to 2018-05-31

View Document

18/08/2318 August 2023 Micro company accounts made up to 2021-05-31

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-05-31

View Document

18/08/2318 August 2023 Micro company accounts made up to 2020-05-31

View Document

18/08/2318 August 2023 Registered office address changed from Freeway House Alison Business Centre Sheffield S2 1AS to 24 New Devonshire Square Manchester M7 4AD on 2023-08-18

View Document

18/08/2318 August 2023 Confirmation statement made on 2018-10-25 with no updates

View Document

18/08/2318 August 2023 Confirmation statement made on 2022-10-25 with no updates

View Document

18/08/2318 August 2023 Confirmation statement made on 2021-10-25 with no updates

View Document

18/08/2318 August 2023 Confirmation statement made on 2020-10-25 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/03/1616 March 2016 Annual return made up to 25 October 2015 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 7 June 2015

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

07/06/157 June 2015 Annual accounts for year ending 07 Jun 2015

View Accounts

08/03/158 March 2015 Annual return made up to 25 October 2014 with full list of shareholders

View Document

04/03/154 March 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

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

View Accounts

25/01/1425 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

25/01/1425 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/01/1425 January 2014 Annual return made up to 25 October 2013 with full list of shareholders

View Document

25/01/1425 January 2014 REGISTERED OFFICE CHANGED ON 25/01/2014 FROM
FREEWAY HOUSE WALKLEY LANE
SHEFFIELD
S6 2NZ
UNITED KINGDOM

View Document

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

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/12/1211 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

10/12/1210 December 2012 SAIL ADDRESS CHANGED FROM:
127 FREEWAY
HOUSE WALKLEY LANE
SHEFFIELD
S6 2NZ
UNITED KINGDOM

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM
127 FREEWAY
HOUSE WALKLEY LANE
SHEFFIELD
S6 2NZ
UNITED KINGDOM

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY CHRIS IBEKWE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/11/1116 November 2011 DISS40 (DISS40(SOAD))

View Document

15/11/1115 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM FREEWAY HOUSE WALKLEY LANE SHEFFIELD S6 2NZ UNITED KINGDOM

View Document

15/11/1115 November 2011 SAIL ADDRESS CREATED

View Document

15/11/1115 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRIS IBEKWE / 20/05/2011

View Document

14/11/1114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DR CHRIS IBEKWE / 20/10/2011

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

25/05/1025 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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