IBWEST SECURITY SERVICES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Liquidators' statement of receipts and payments to 2025-05-14

View Document

26/05/2426 May 2024 Resolutions

View Document

26/05/2426 May 2024 Statement of affairs

View Document

26/05/2426 May 2024 Registered office address changed from Ibwest House, Railway Street Grimsby North East Lincolnshire DN32 7BN to Business Hive 13 Dudley Street Grimsby North East Lincolnshire DN31 2AW on 2024-05-26

View Document

26/05/2426 May 2024 Resolutions

View Document

26/05/2426 May 2024 Appointment of a voluntary liquidator

View Document

18/01/2418 January 2024 Cessation of James Anthony Ibbotson as a person with significant control on 2024-01-17

View Document

18/01/2418 January 2024 Cessation of Stephen Edward Ibbotson as a person with significant control on 2024-01-17

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-04 with updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019193880002

View Document

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD IBBOTSON / 22/05/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY IBBOTSON / 22/05/2019

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

16/04/1816 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY DAWN IBBOTSON

View Document

24/04/1724 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/05/1613 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1511 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/05/1423 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/05/1321 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 ALTER ARTICLES 29/03/2011

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR STEVEN EDWARD IBBOTSON

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL IBBOTSON

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN IBBOTSON

View Document

26/05/1026 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR STEVEN EDWARD IBBOTSON

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL IBBOTSON / 20/05/2009

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IBBOTSON / 20/05/2009

View Document

20/05/0920 May 2009 SECRETARY'S CHANGE OF PARTICULARS / DAWN IBBOTSON / 20/05/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: IBWEST HOUSE RAILWAY STREET GRIMSBY SOUTH HUMBERSIDE DN32 7BN

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/05/9725 May 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/07/966 July 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/948 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/07/9321 July 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/9315 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/05/9228 May 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/07/915 July 1991 RETURN MADE UP TO 14/04/91; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 NEW SECRETARY APPOINTED

View Document

11/10/9011 October 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/07/8911 July 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/07/884 July 1988 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

19/08/8719 August 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

22/08/8622 August 1986 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

View Document

05/06/855 June 1985 CERTIFICATE OF INCORPORATION

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