IBK CONTRACTS LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewVoluntary strike-off action has been suspended

View Document

28/08/2528 August 2025 NewVoluntary strike-off action has been suspended

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

31/07/2531 July 2025 NewApplication to strike the company off the register

View Document

02/05/252 May 2025 Change of details for Mr James Kenrick as a person with significant control on 2025-04-30

View Document

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

View Document

01/05/251 May 2025 Director's details changed for Mr James Kenrick on 2025-04-30

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-12-31

View Document

09/01/259 January 2025 Change of details for Mr James Kenrick as a person with significant control on 2025-01-08

View Document

08/01/258 January 2025 Director's details changed for Mr James Kenrick on 2025-01-08

View Document

08/01/258 January 2025 Termination of appointment of Michael John Lloyd as a director on 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

08/01/258 January 2025 Cessation of Michael John Lloyd as a person with significant control on 2024-12-31

View Document

08/01/258 January 2025 Notification of James Kenrick as a person with significant control on 2024-12-31

View Document

08/01/258 January 2025 Director's details changed for Mr James Kenrick on 2025-01-08

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Current accounting period shortened from 2025-02-28 to 2024-12-31

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-29

View Document

19/11/2419 November 2024 Change of details for Mr Michael John Lloyd as a person with significant control on 2024-10-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

19/11/2419 November 2024 Cessation of Karen Ann Lloyd as a person with significant control on 2024-10-31

View Document

19/11/2419 November 2024 Cessation of James Kenrick as a person with significant control on 2024-10-31

View Document

14/11/2414 November 2024 Termination of appointment of Karen Ann Lloyd as a director on 2024-10-30

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

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

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

28/05/2128 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 PREVEXT FROM 31/08/2020 TO 28/02/2021

View Document

22/03/2122 March 2021 PSC'S CHANGE OF PARTICULARS / MRS KAREN ANN LLOYD / 22/03/2021

View Document

22/03/2122 March 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LLOYD / 22/03/2021

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LLOYD / 22/03/2021

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANN LLOYD / 22/03/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES KENRICK / 22/01/2021

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KENRICK / 22/01/2021

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANN LLOYD / 22/01/2021

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LLOYD / 22/01/2021

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MRS KAREN ANN LLOYD / 22/01/2021

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LLOYD / 22/01/2021

View Document

12/08/2012 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM CHOLMONDELEY HOUSE DEE HILLS PARK CHESTER CHESHIRE CH3 5AR UNITED KINGDOM

View Document

30/03/2030 March 2020 PREVSHO FROM 31/01/2020 TO 31/08/2019

View Document

02/03/202 March 2020 COMPANY NAME CHANGED INSPIRED CONTRACTS LIMITED CERTIFICATE ISSUED ON 02/03/20

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

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

View Accounts

23/01/1923 January 2019 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