Advanced company searchLink opens in new window

IMPERIAL BUILDING SOLUTIONS (BD) LTD

Company number 10767127

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
02 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
23 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
19 Jul 2022 AA Micro company accounts made up to 30 June 2021
24 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
31 Jan 2022 CH01 Director's details changed for Mr Benjamin Edward Rudman on 31 January 2022
31 Jan 2022 PSC04 Change of details for Mr Benjamin Edward Rudman as a person with significant control on 31 January 2022
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
15 Jun 2021 PSC01 Notification of Benjamin Edward Rudman as a person with significant control on 15 June 2021
15 Jun 2021 PSC01 Notification of Daniel Raymond Edes as a person with significant control on 15 June 2021
15 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 15 June 2021
15 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with updates
11 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
29 Feb 2020 AA01 Previous accounting period extended from 31 May 2019 to 30 June 2019
29 Nov 2019 AD01 Registered office address changed from Room S03, Pure Offices Kestrel Court, Waterwells Drive Quedgeley Gloucester GL2 2AT England to 21 Paxhill Lane Twyning Tewkesbury GL20 6DU on 29 November 2019
25 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
16 Jan 2019 AA Micro company accounts made up to 31 May 2018
05 Jun 2018 AD01 Registered office address changed from 11 Robinson Road Gloucester GL1 5DL United Kingdom to Room S03, Pure Offices Kestrel Court, Waterwells Drive Quedgeley Gloucester GL2 2AT on 5 June 2018
05 Jun 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
12 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-12
  • GBP 100