IBSM NETWORKS LTD

320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom
StatusACTIVE
Company No.08937817
CategoryPrivate Limited Company
Incorporated13 Mar 2014
Age10 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

IBSM NETWORKS LTD is an active private limited company with number 08937817. It was incorporated 10 years, 3 months, 3 days ago, on 13 March 2014. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2021

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Safiya Munshi

Notification date: 2017-07-20

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2021

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-20

Psc name: Mr Idrish Bunglawala

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-11

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Change to a person with significant control

Date: 29 Dec 2017

Action Date: 29 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Idrish Bunglawala

Change date: 2017-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Idrish Bunglawala

Change date: 2017-12-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-20

Psc name: Idrish Bunglawala

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2016

Action Date: 22 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-22

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 08 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-09

Old address: 56 Courtland Avenue Ilford Essex IG1 3DW England

Documents

View document PDF

Incorporation company

Date: 13 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP14781R
Status:ACTIVE
Category:Industrial and Provident Society

FUTURE CUT PRODUCTIONS LIMITED

30 HATHEROP ROAD,HAMPTON,TW12 2RH

Number:05914864
Status:ACTIVE
Category:Private Limited Company

ITC BUILDING & ELECTRICAL CONTRACTORS LIMITED

145 FOLESHILL ROAD,COVENTRY,CV1 4LF

Number:08893757
Status:ACTIVE
Category:Private Limited Company

LOGAS MEDICAL LIMITED

19 HIGHFIELD ROAD,BIRMINGHAM,B15 3BH

Number:10948314
Status:ACTIVE
Category:Private Limited Company

LUCY HESFORD SWIM SCHOOL LIMITED

4 LINCOLN DRIVE,ALTRINCHAM,WA15 7PU

Number:05617693
Status:ACTIVE
Category:Private Limited Company

RLC PROPERTY MAINTENANCE LTD

28 KELSO DRIVE,NORTH SHIELDS,NE29 9NS

Number:11122700
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