IMPERIAL BUILDING SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 09284534 |
Category | Private Limited Company |
Incorporated | 28 Oct 2014 |
Age | 9 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
IMPERIAL BUILDING SOLUTIONS LIMITED is an active private limited company with number 09284534. It was incorporated 9 years, 6 months, 4 days ago, on 28 October 2014. The company address is The Retreat The Retreat, Woodford Green, IG8 8EY, Essex.
Company Fillings
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Notification of a person with significant control
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Summers
Notification date: 2022-03-21
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-21
Officer name: Mr Danny Hakimi
Documents
Change to a person with significant control
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-21
Psc name: Mr Danny Hakimi
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 08 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change to a person with significant control
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Danny Hakimi
Change date: 2018-03-22
Documents
Change person director company with change date
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-22
Officer name: Mr Danny Hakimi
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Change person director company with change date
Date: 02 Nov 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-01
Officer name: Mr Steve Summers
Documents
Change person director company with change date
Date: 01 Nov 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-01
Officer name: Mr Danny Hakimi
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Some Companies
3 LYNDHURST CLOSE,BRACKNELL,RG12 9QP
Number: | 09657955 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 THE OVAL,GUILDFORD,GU3 3DW
Number: | 08129814 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LICHFIELD PASSAGE,WOLVERHAMPTON,WV1 1DZ
Number: | 07218706 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXGLOVE GARDENS (ADDLESTONE) MANAGEMENT COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 06720453 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
64 ASH LANE,ALTRINCHAM,WA15 8PD
Number: | 09261135 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE002748 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |