Advanced company searchLink opens in new window

IBIZA EXECUTIVE SERVICE LTD

Company number 05825397

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)
08 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
01 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 31 March 2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 31 March 2020
26 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
22 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
11 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
14 May 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 March 2016
12 May 2016 TM01 Termination of appointment of Heston Ward as a director on 13 April 2016
12 May 2016 AP01 Appointment of Mr Jack Frere as a director on 12 April 2016
14 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-14
28 Mar 2016 CH01 Director's details changed for Heston Ward on 19 January 2016
21 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
21 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
13 Jan 2015 AD01 Registered office address changed from 5825397 Guildford Road Chobham Woking Surrey GU24 8EB England to 100 Wey House 15 Church Street Weybridge Surrey KT13 8NA on 13 January 2015