INTEGRAL BUILDING CONTROL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

20/08/2420 August 2024 Termination of appointment of Charlotte Brearey as a secretary on 2024-08-06

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

14/09/2314 September 2023 Cessation of Michael Thomas Turner as a person with significant control on 2023-09-08

View Document

14/09/2314 September 2023 Termination of appointment of Michael Thomas Turner as a director on 2023-09-08

View Document

30/08/2330 August 2023 Appointment of Ms Jayne Erguven as a director on 2023-08-22

View Document

30/08/2330 August 2023 Termination of appointment of Jayne Erguven as a secretary on 2023-08-22

View Document

30/08/2330 August 2023 Appointment of Ms Charlotte Brearey as a secretary on 2023-08-22

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/09/209 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

23/09/1923 September 2019 SECRETARY APPOINTED MS JAYNE ERGUVEN

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN JAMES ETTLES / 18/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES ETTLES / 18/03/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN JAMES ETTLES / 12/11/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM C/O SUITE 5 576 WAKEFIELD ROAD OSSETT WEST YORKSHIRE WF5 9QJ

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

18/04/1718 April 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, SECRETARY LOUISE ETTLES

View Document

14/03/1714 March 2017 SECRETARY APPOINTED MRS LOUISE ETTLES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 4 BEECH COURT OSSETT WEST YORKSHIRE WF5 9DQ

View Document

10/11/1410 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/01/142 January 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/11/1230 November 2012 30/11/12 STATEMENT OF CAPITAL GBP 11

View Document

08/11/128 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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