- Company Overview for IBUILD CONTRACTING SERVICES LIMITED (09188733)
- Filing history for IBUILD CONTRACTING SERVICES LIMITED (09188733)
- People for IBUILD CONTRACTING SERVICES LIMITED (09188733)
- Charges for IBUILD CONTRACTING SERVICES LIMITED (09188733)
- Insolvency for IBUILD CONTRACTING SERVICES LIMITED (09188733)
- More for IBUILD CONTRACTING SERVICES LIMITED (09188733)
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) |
---|---|---|---|
31 Oct 2019 | CH01 | Director's details changed for Mr Alan Robert Bennett on 29 October 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from 30 Crosby Road North Liverpool L22 4QF England to 116 Duke Street Liverpool Merseyside L1 5JW on 29 October 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
11 Oct 2018 | CH01 | Director's details changed for Mr Ashley Michael on 11 October 2018 | |
11 Oct 2018 | CH01 | Director's details changed for Mr Alan Robert Bennett on 11 October 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from 81-83a Allerton Road Liverpool Merseyside L18 2DA England to 30 Crosby Road North Liverpool L22 4QF on 11 October 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
27 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
15 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Dec 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with updates | |
13 Sep 2017 | PSC07 | Cessation of Ashley Michael as a person with significant control on 28 October 2016 | |
13 Sep 2017 | PSC07 | Cessation of Alan Robert Bennett as a person with significant control on 28 October 2016 | |
22 Aug 2017 | CH01 | Director's details changed for Mr Alan Robert Bennett on 21 August 2017 | |
22 Aug 2017 | CH01 | Director's details changed for Mr Ashley Michael on 21 August 2017 | |
22 Aug 2017 | AD01 | Registered office address changed from 433 Liverpool Road Huyton Liverpool Merseyside L36 8HT United Kingdom to 81-83a Allerton Road Liverpool Merseyside L18 2DA on 22 August 2017 | |
08 Jun 2017 | CH01 | Director's details changed for Mr Alan Robert Bennett on 21 April 2017 | |
09 Jan 2017 | CH01 | Director's details changed for Mr Alan Robert Bennett on 3 January 2017 | |
06 Jan 2017 | CH01 | Director's details changed for Mr Ashley Michael on 3 January 2017 | |
06 Jan 2017 | AD01 | Registered office address changed from 14 Ashleigh Road Maghull Liverpool Merseyside L31 3EA to 433 Liverpool Road Huyton Liverpool Merseyside L36 8HT on 6 January 2017 | |
22 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 28 October 2016
|
|
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |