IBIS INTERGRID LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

20/05/2420 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

15/06/2315 June 2023 Director's details changed for Mr Kane Ford on 2023-05-31

View Document

15/06/2315 June 2023 Director's details changed for Mr Joshua Thomas Ford on 2023-05-31

View Document

30/05/2330 May 2023 Director's details changed for Mr Kane Ford on 2023-05-25

View Document

30/05/2330 May 2023 Director's details changed for Mr Joshua Thomas Ford on 2023-05-25

View Document

30/05/2330 May 2023 Director's details changed for Mrs Joanne Ford on 2023-05-25

View Document

10/05/2310 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/01/2216 January 2022 Registered office address changed from 16 Laurel Gardens Kendal Cumbria LA9 6FE England to 1 Millstone Place Endmoor Kendal LA8 0BJ on 2022-01-16

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

29/03/2129 March 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

08/04/208 April 2020 25/02/20 STATEMENT OF CAPITAL GBP 152

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

12/12/1912 December 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/03/1915 March 2019 DIRECTOR APPOINTED MR KANE FORD

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

18/01/1918 January 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/02/1816 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/02/1728 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 100

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM UNIT 4B PARKSIDE BUSINESS PARK PARKSIDE ROAD KENDAL CUMBRIA LA9 7EN

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM PO BOX PO BOX 250 PO BOX 250 PO BOX 250 KENDAL CUMBRIA LA9 9DY ENGLAND

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM UNIT 4B PARKSIDE BUSINESS PARK PARKSIDE ROAD KENDAL CUMBRIA LA9 7EN ENGLAND

View Document

20/01/1620 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR JOSHUA THOMAS FORD

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW FORD

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM UNIT 4B PARKSIDE BUSINESS PARK, PARKSIDE ROAD KENDAL CUMBRIA LA9 7EN

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/02/153 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FORD / 04/01/2015

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/02/141 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE FORD / 05/10/2011

View Document

01/02/141 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM UNIT 12 SUMMERLANDS TRADING ESTATE ENDMOOR KENDAL CUMBRIA LA8 0FB ENGLAND

View Document

08/02/138 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/01/1218 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM PO BOX PO BOX 250 16 LAUREL GARDENS KENDAL CUMBRIA LA9 9DY

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ECCLES

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MRS JOANNE FORD

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY ECCLES

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM UNIT 4B PARKSIDE BUSINESS PARK PARKSIDE ROAD KENDAL CUMBRIA LA9 7EN

View Document

10/02/1110 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN ECCLES / 01/12/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FORD / 01/11/2009

View Document

03/03/103 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

12/03/0912 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/03/0213 March 2002 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/015 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/019 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/02/985 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

31/07/9731 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 REGISTERED OFFICE CHANGED ON 31/07/97 FROM: LARCH TREES DANES CRESENT STAVELEY CUMBRIA LA8 9QJ

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 REGISTERED OFFICE CHANGED ON 05/09/96 FROM: 8 SHOWELL LANE PENN WOLVERHAMPTON WV44UA

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

12/03/9412 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 RETURN MADE UP TO 17/01/94; CHANGE OF MEMBERS

View Document

15/01/9415 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

05/02/935 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9318 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9318 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM: UNIT 8 MIDDLEMORE IND. ESTATE SMETHWICK WARLEY WEST MIDLANDS B66 2DN

View Document

06/04/926 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/03/9117 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/03/9117 March 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

19/01/9019 January 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/01/8930 January 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/02/8816 February 1988 RETURN MADE UP TO 03/02/88; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

01/12/871 December 1987 REGISTERED OFFICE CHANGED ON 01/12/87 FROM: UNIT 10 E MIDDLEMORE INDUSTRIAL ESTATE SMETHWICK WARLEY WEST MIDLANDS

View Document

07/02/877 February 1987 RETURN MADE UP TO 10/02/87; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

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