IMAGE BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/04/2322 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/10/2124 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/12/207 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/04/2020 April 2020 PREVSHO FROM 31/12/2019 TO 31/07/2019

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM MARSTON HOUSE 5, ELMDON LANE MARSTON GREEN SOLIHULL WEST MIDLANDS B37 7DL ENGLAND

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY HUNT / 05/07/2017

View Document

27/04/1827 April 2018 SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH HUNT / 05/07/2017

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 11 PORTLAND ROAD EDGBASTON BIRMINGHAM B16 9HN

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY HUNT / 30/06/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1316 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/05/126 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM STUART HOUSE VALEPITS ROAD GARRETTS GREEN BIRMINGHAM WEST MIDLANDS B33 0TD

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/04/1113 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY HUNT / 31/12/2009

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUNT / 31/12/2007

View Document

23/10/0823 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH HUNT / 31/12/2007

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/03/0824 March 2008 REGISTERED OFFICE CHANGED ON 24/03/2008 FROM UNIT 18 IMEX BUSINESS PARK FLAXLEY ROAD STECHFORD, BIRMINGHAM WEST MIDLANDS B33 9AL

View Document

10/08/0710 August 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0512 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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