IBMS GROUP LIMITED

9 Byford Court Crockatt Road 9 Byford Court Crockatt Road, Ipswich, IP7 6RD, England
StatusACTIVE
Company No.10507507
CategoryPrivate Limited Company
Incorporated02 Dec 2016
Age7 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

IBMS GROUP LIMITED is an active private limited company with number 10507507. It was incorporated 7 years, 5 months, 30 days ago, on 02 December 2016. The company address is 9 Byford Court Crockatt Road 9 Byford Court Crockatt Road, Ipswich, IP7 6RD, England.



Company Fillings

Termination director company with name termination date

Date: 29 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-16

Officer name: Leonard Robert Seelig

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-09-29

Officer name: Mrs Sarah Sharratt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

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: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2020

Action Date: 24 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-24

Charge number: 105075070002

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Ann Sharratt

Notification date: 2019-02-20

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steve Sharratt

Change date: 2019-02-20

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2019

Action Date: 20 Feb 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Old address: 1 the Street Elmsett Ipswich Suffolk IP7 6PA England

Change date: 2019-03-04

New address: 9 Byford Court Crockatt Road Hadleigh Ipswich IP7 6rd

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-06

Psc name: Mr Steve Sharratt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-18

Old address: 125 High Street Odiham Hook Hampshire RG29 1LA

New address: 1 the Street Elmsett Ipswich Suffolk IP7 6PA

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105075070001

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-22

Officer name: Mr Steve Sharratt

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-30

Officer name: Mrs Sarah Sharratt

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2017

Action Date: 03 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-03

Officer name: Andrew Edward John Wood

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-16

Officer name: Mr Leonard Robert Seelig

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Edward John Wood

Appointment date: 2017-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-12

New address: 125 High Street Odiham Hook Hampshire RG29 1LA

Old address: Kemp House 160 City Road London London EC1V 2NX United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-27

Charge number: 105075070001

Documents

View document PDF

Incorporation company

Date: 02 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUNDONALD CONSULTANTS LTD

96 DUNDONALD ROAD,WIMBLEDON,SW19 3PN

Number:07398114
Status:ACTIVE
Category:Private Limited Company

M.D.M FASHION MATCHMAKING COMPANY LIMITED

D-160 FIRST FLOOR,LONDON,SW8 5LL

Number:11835659
Status:ACTIVE
Category:Private Limited Company

MONTAZHSPETSTROY LP

18/2 ROYSTON MAINS STREET,EDINBURGH,EH5 1LB

Number:SL021844
Status:ACTIVE
Category:Limited Partnership

PROFESSIONAL SUPPLY SERVICE LIMITED

LOWER MODDERSHALL FARM,STONE,ST15 8TF

Number:04301797
Status:ACTIVE
Category:Private Limited Company

PTPI VIRTUAL REALITY UK LIMITED

1276/1278 GREENFORD ROAD,GREENFORD,UB6 0HH

Number:11764630
Status:ACTIVE
Category:Private Limited Company

SPAREPARTS LIMITED

BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE,BRAINTREE,CM7 3HQ

Number:05157996
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