Advanced company searchLink opens in new window

INTEGRATED BUILDING CONSULTANCY LIMITED

Company number 02815638

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2025 AA Total exemption full accounts made up to 1 May 2024
16 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
23 Jan 2024 AA Total exemption full accounts made up to 1 May 2023
18 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 1 May 2022
21 Sep 2022 AD01 Registered office address changed from The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 21 September 2022
19 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
29 Jan 2022 AA Total exemption full accounts made up to 1 May 2021
27 Jan 2022 CH01 Director's details changed for Mrs Rebecca Anne Bevan on 26 January 2022
27 Jan 2022 CH01 Director's details changed for Mr Phillip John Bevan on 26 January 2022
27 Jan 2022 AD01 Registered office address changed from 1 Anglesey Cottages Stalbridge Sturminster Newton Dorsey DT10 2NE England to The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 27 January 2022
15 Jul 2021 AD01 Registered office address changed from Turnfields Gate Turnfields Thatcham Berkshire RG19 4PT to 1 Anglesey Cottages Stalbridge Sturminster Newton Dorsey DT10 2NE on 15 July 2021
12 Jul 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 1 May 2020
21 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 1 May 2019
17 Sep 2019 CH01 Director's details changed for Mrs Rebecca Anne Bevan on 1 September 2017
17 Sep 2019 CH03 Secretary's details changed for Mrs Rebecca Anne Bevan on 1 September 2017
17 Sep 2019 CH01 Director's details changed for Mr Phillip John Bevan on 1 September 2017
17 Sep 2019 PSC04 Change of details for Mr Philip Bevan as a person with significant control on 1 September 2017
09 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 1 May 2018
10 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
01 Feb 2018 AA Total exemption full accounts made up to 1 May 2017
24 May 2017 CH01 Director's details changed for Mrs Rebecca Anne Bevan on 24 May 2017