IBCO LIMITED

Hulme Hall Lane Lord North Street Hulme Hall Lane Lord North Street, Manchester, M40 8AD
StatusACTIVE
Company No.05180507
CategoryPrivate Limited Company
Incorporated15 Jul 2004
Age19 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

IBCO LIMITED is an active private limited company with number 05180507. It was incorporated 19 years, 10 months, 3 days ago, on 15 July 2004. The company address is Hulme Hall Lane Lord North Street Hulme Hall Lane Lord North Street, Manchester, M40 8AD.



Company Fillings

Accounts with accounts type full

Date: 31 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-28

Charge number: 051805070005

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051805070002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051805070003

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2020

Action Date: 05 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051805070004

Charge creation date: 2020-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bilal Ahmed

Change date: 2014-09-12

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kamal Ahmed

Change date: 2014-09-12

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iqbal Ahmed

Change date: 2014-09-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-12

Officer name: Bilal Ahmed

Documents

View document PDF

Accounts with made up date

Date: 03 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051805070003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051805070002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Accounts with made up date

Date: 19 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Auditors resignation company

Date: 13 Dec 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-15

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Bilal Ahmed

Change date: 2010-07-15

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-15

Officer name: Bilal Ahmed

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Nov 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 26/01/2009 from hulme hall lane lord north street miles platting manchester M40 8AD

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kamal ahmed / 15/12/2008

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 15/12/2008 from seamark house, edge lane droylsden manchester M43 6BB

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Mar 2008

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Mar 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/12/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/05 to 30/04/05

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/05/05--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENLEAF ENVIRONMENTAL SERVICES LTD

08424891: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:08424891
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JERMAN CONSULTANTS LTD

FLAT 2 RICKMANSWORTH ROAD,UXBRIDGE,UB9 6JX

Number:07569624
Status:ACTIVE
Category:Private Limited Company

M ART CONSULTING LIMITED

BERGER HOUSE BERKELEY SQUARE,LONDON,W1J 5AE

Number:09880102
Status:ACTIVE
Category:Private Limited Company

MARK VESSEY PHOTOGRAPHY LIMITED

207 ROCKINGHAM ROAD,KETTERING,NN16 9JA

Number:11891000
Status:ACTIVE
Category:Private Limited Company

MIKYVIS BROADCASTING CORP LTD

ANIGH FALL, PORTLAND MARINA DEAN & REDDYHOFF MARINAS,,PORTLAND,DT5 1DX

Number:10896453
Status:ACTIVE
Category:Private Limited Company

OHMBASE LIMITED

17 CRESCENT ROAD,CATERHAM,CR3 6LE

Number:10718694
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source