IMPERIAL BUILDING SOLUTIONS (BD) LTD

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Change of details for Mr Benjamin Edward Rudman as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Benjamin Edward Rudman on 2022-01-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Withdrawal of a person with significant control statement on 2021-06-15

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-11 with updates

View Document

15/06/2115 June 2021 Notification of Daniel Raymond Edes as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Notification of Benjamin Edward Rudman as a person with significant control on 2021-06-15

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/02/2029 February 2020 PREVEXT FROM 31/05/2019 TO 30/06/2019

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM ROOM S03, PURE OFFICES KESTREL COURT, WATERWELLS DRIVE QUEDGELEY GLOUCESTER GL2 2AT ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 11 ROBINSON ROAD GLOUCESTER GL1 5DL UNITED KINGDOM

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/05/1712 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information