IBK CONTRACTS LTD
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Voluntary strike-off action has been suspended |
28/08/2528 August 2025 New | Voluntary strike-off action has been suspended |
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
31/07/2531 July 2025 New | Application to strike the company off the register |
02/05/252 May 2025 | Change of details for Mr James Kenrick as a person with significant control on 2025-04-30 |
01/05/251 May 2025 | Registered office address changed from 250 Telegraph Road Heswall Wirral CH60 7SG United Kingdom to C/O Wainwrights Accountants, Faversham House Old Hall Road Bromborough Wirral CH62 3NX on 2025-05-01 |
01/05/251 May 2025 | Director's details changed for Mr James Kenrick on 2025-04-30 |
17/04/2517 April 2025 | Micro company accounts made up to 2024-12-31 |
09/01/259 January 2025 | Change of details for Mr James Kenrick as a person with significant control on 2025-01-08 |
08/01/258 January 2025 | Director's details changed for Mr James Kenrick on 2025-01-08 |
08/01/258 January 2025 | Termination of appointment of Michael John Lloyd as a director on 2024-12-31 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-08 with updates |
08/01/258 January 2025 | Cessation of Michael John Lloyd as a person with significant control on 2024-12-31 |
08/01/258 January 2025 | Notification of James Kenrick as a person with significant control on 2024-12-31 |
08/01/258 January 2025 | Director's details changed for Mr James Kenrick on 2025-01-08 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/12/2411 December 2024 | Current accounting period shortened from 2025-02-28 to 2024-12-31 |
25/11/2425 November 2024 | Micro company accounts made up to 2024-02-29 |
19/11/2419 November 2024 | Change of details for Mr Michael John Lloyd as a person with significant control on 2024-10-31 |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-19 with updates |
19/11/2419 November 2024 | Cessation of Karen Ann Lloyd as a person with significant control on 2024-10-31 |
19/11/2419 November 2024 | Cessation of James Kenrick as a person with significant control on 2024-10-31 |
14/11/2414 November 2024 | Termination of appointment of Karen Ann Lloyd as a director on 2024-10-30 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
13/11/2313 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
16/02/2316 February 2023 | Registered office address changed from 395-397 Woodchurch Road Prenton Merseyside CH42 8PF to 250 Telegraph Road Heswall Wirral CH60 7SG on 2023-02-16 |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
28/05/2128 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
21/04/2121 April 2021 | PREVEXT FROM 31/08/2020 TO 28/02/2021 |
22/03/2122 March 2021 | PSC'S CHANGE OF PARTICULARS / MRS KAREN ANN LLOYD / 22/03/2021 |
22/03/2122 March 2021 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LLOYD / 22/03/2021 |
22/03/2122 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LLOYD / 22/03/2021 |
22/03/2122 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANN LLOYD / 22/03/2021 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/01/2122 January 2021 | PSC'S CHANGE OF PARTICULARS / MR JAMES KENRICK / 22/01/2021 |
22/01/2122 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KENRICK / 22/01/2021 |
22/01/2122 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANN LLOYD / 22/01/2021 |
22/01/2122 January 2021 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LLOYD / 22/01/2021 |
22/01/2122 January 2021 | PSC'S CHANGE OF PARTICULARS / MRS KAREN ANN LLOYD / 22/01/2021 |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
22/01/2122 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LLOYD / 22/01/2021 |
12/08/2012 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM CHOLMONDELEY HOUSE DEE HILLS PARK CHESTER CHESHIRE CH3 5AR UNITED KINGDOM |
30/03/2030 March 2020 | PREVSHO FROM 31/01/2020 TO 31/08/2019 |
02/03/202 March 2020 | COMPANY NAME CHANGED INSPIRED CONTRACTS LIMITED CERTIFICATE ISSUED ON 02/03/20 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
23/01/1923 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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