Advanced company searchLink opens in new window

INDUSTRIAL ACTION BENEFIT LIMITED

Company number 10178607

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)
15 Mar 2024 AD01 Registered office address changed from Union Office Rolls-Royce PO Box 3, Skipton Road Barnoldswick BB18 5RU United Kingdom to Rolls Royce Bankfield Shed Skipton Road Barnoldswick Lancashire BB18 6DZ on 15 March 2024
02 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
01 Jun 2022 AP01 Appointment of Mr Ross Quinn as a director on 25 May 2022
01 Jun 2022 AP01 Appointment of Mr Bryan John Huish as a director on 25 May 2022
27 May 2022 TM01 Termination of appointment of Anthony William Tinley as a director on 25 May 2022
27 May 2022 TM01 Termination of appointment of Rebecca-Alex Wei-Kay Cooper as a director on 25 May 2022
23 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
12 May 2022 TM01 Termination of appointment of Ian Richard Wilson as a director on 24 January 2022
12 May 2022 AP01 Appointment of Mr Paul William Longley as a director on 24 January 2022
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
29 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 May 2020
08 Mar 2021 AP01 Appointment of Mrs Rebecca-Alex Wei-Kay Cooper as a director on 22 May 2020
03 Sep 2020 CH01 Director's details changed for Mr Stuart James Hedley on 3 September 2020
03 Sep 2020 AP01 Appointment of Mr Ian Richard Wilson as a director on 22 May 2020
03 Sep 2020 AP01 Appointment of Mr Ian James Bestwick as a director on 22 May 2020
03 Sep 2020 AP01 Appointment of Mr Anthony William Tinley as a director on 22 May 2020
03 Sep 2020 AP01 Appointment of Mr Gary Christopher Andrews as a director on 3 September 2020
26 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
20 Feb 2019 CH01 Director's details changed for Mr Stuart James Hedley on 1 February 2019
20 Feb 2019 AA Total exemption full accounts made up to 31 May 2018