Advanced company searchLink opens in new window

IBA DEVELOPMENT SERVICES LIMITED

Company number 02937179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
07 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Jul 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
15 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
15 Jul 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
13 Dec 2018 AA Accounts for a small company made up to 31 March 2018
08 Oct 2018 AP01 Appointment of Mrs Ann Porter Francke as a director on 1 October 2018
08 Oct 2018 TM01 Termination of appointment of Simon Clement Charles Newlyn as a director on 1 October 2018
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
29 Mar 2018 AA Accounts for a small company made up to 31 March 2017
09 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
14 Dec 2016 TM02 Termination of appointment of Valerie Hamill as a secretary on 14 December 2016
14 Dec 2016 AP03 Appointment of Mrs Elaine Mclean as a secretary on 14 December 2016
08 Sep 2016 AA Full accounts made up to 31 March 2016
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
15 Apr 2016 TM01 Termination of appointment of Ann Porter Francke as a director on 15 April 2016
19 Feb 2016 AP01 Appointment of Mr Simon Newlyn as a director on 19 February 2016
04 Oct 2015 AA Full accounts made up to 31 March 2015
27 Aug 2015 AD01 Registered office address changed from , C/O Cmi, 4th Floor 2 Savoy Court, London, WC2R 0EZ to 77 Kingsway London WC2B 6SR on 27 August 2015
09 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1