IBS MANAGED ACCOUNT LTD

226 Oldham Road, Rochdale, OL11 2ER, Lancashire
StatusACTIVE
Company No.08023686
CategoryPrivate Limited Company
Incorporated10 Apr 2012
Age12 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

IBS MANAGED ACCOUNT LTD is an active private limited company with number 08023686. It was incorporated 12 years, 1 month, 22 days ago, on 10 April 2012. The company address is 226 Oldham Road, Rochdale, OL11 2ER, Lancashire.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Elaine Travis

Cessation date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-31

Psc name: Harry James Travis

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2023-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Second filing of director appointment with name

Date: 09 Mar 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Harry James Travis

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-08

Officer name: Ms Julie Elaine Travis

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Harry James Travis

Notification date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-30

Psc name: Ms Julie Elaine Travis

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-30

Officer name: Mr Harry James Travis

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jul 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-20

Officer name: Mrs Jacqueline Anne Davis

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Hodgkinson

Termination date: 2017-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Alexandra Wild

Change date: 2016-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Alexandra Wild

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Change person director company with change date

Date: 05 May 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-28

Officer name: Ms Julie Elaine Travis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Incorporation company

Date: 10 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3SOL LTD

3 BANNOCKRIGG GARDENS,BONNYRIGG,EH19 3QR

Number:SC488220
Status:ACTIVE
Category:Private Limited Company

A&O IT SERVICES LIMITED

THE CAPITOL BUILDING,BRACKNELL,RG12 8FZ

Number:08018207
Status:ACTIVE
Category:Private Limited Company

BENSEB CONSULTING LTD

FLAT 38, DECORUM APARTMENTS,LONDON,N1 7FA

Number:11549534
Status:ACTIVE
Category:Private Limited Company

CLAN CONSULTING LIMITED

3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD,PORTSMOUTH,PO6 3TH

Number:05051369
Status:ACTIVE
Category:Private Limited Company

KRIS CREW LTD

25 OCTAVE HOUSE,WEMBLEY,HA9 0RH

Number:09963924
Status:ACTIVE
Category:Private Limited Company

POP TECH UK LTD

MIDLAND STATION HOUSE 19 STATION ROAD,NOTTINGHAM,NG16 2NR

Number:11220982
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