IBRAHEEM PRIME SERVICES LIMITED

5 Hazlemere Road, Slough, SL2 5PP, England
StatusACTIVE
Company No.08449410
CategoryPrivate Limited Company
Incorporated18 Mar 2013
Age11 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

IBRAHEEM PRIME SERVICES LIMITED is an active private limited company with number 08449410. It was incorporated 11 years, 3 months, 18 days ago, on 18 March 2013. The company address is 5 Hazlemere Road, Slough, SL2 5PP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-17

Officer name: Mr Ali Ahmed Mirza

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-27

Officer name: Mr Ali Ahmed Mirza

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-28

Old address: 3 Frays Court Victoria Road Uxbridge UB8 2TN England

New address: 5 Hazlemere Road Slough SL2 5PP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-02

Officer name: Mr Ali Ahmed Mirza

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-02

Psc name: Mr Ali Ahmed Mirza

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-02

Old address: 20 Egan Way Hayes UB3 1LG England

New address: 3 Frays Court Victoria Road Uxbridge UB8 2TN

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-18

Officer name: Mr Ali Ahmed Mirza

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-18

Old address: 36 Princes Road Peterborough PE2 8ED England

New address: 20 Egan Way Hayes UB3 1LG

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-10

Officer name: Mr Ali Ahmed Mirza

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-10

Old address: 35 the Dingle Uxbridge UB10 0DQ England

New address: 36 Princes Road Peterborough PE2 8ED

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-02

Officer name: Mr Ali Ahmed Mirza

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-02

Officer name: Mr Ali Ahmed Mirza

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-04

Old address: 28 Windmill Road Slough SL1 3SU England

New address: 35 the Dingle Uxbridge UB10 0DQ

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-23

Old address: 17 Gervaise Close Slough SL1 5NQ England

New address: 28 Windmill Road Slough SL1 3SU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-04

Old address: 14 Aldin Avenue North Slough SL1 1RS England

New address: 17 Gervaise Close Slough SL1 5NQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Ali Ahmed Mirza

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 01 Mar 2017

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 01 Mar 2017

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2015

Action Date: 05 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-05

Officer name: Mr Ali Ahmed Mirza

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2015

Action Date: 05 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-05

Old address: 1 Robden Court Peterborough PE2 9NZ

New address: 14 Aldin Avenue North Slough SL1 1RS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fatima Ali

Termination date: 2015-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mudabbir Hussain

Termination date: 2015-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mudabbir Hussain

Termination date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 04 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-04

Officer name: Mr Ali Ahmed Mirza

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2015

Action Date: 05 May 2015

Category: Address

Type: AD01

Change date: 2015-05-05

Old address: 1 Robden Court 1 Robden Court Wharf Road Peterborough Cambridgeshire PE2 9NZ England

New address: 1 Robden Court Peterborough PE2 9NZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2015

Action Date: 05 May 2015

Category: Address

Type: AD01

Change date: 2015-05-05

Old address: 14 Aldin Avenue North Slough SL1 1RS

New address: 1 Robden Court Peterborough PE2 9NZ

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fatima Ali

Appointment date: 2015-04-14

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-01

Officer name: Mr Mudabbir Hussain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Mudabbir Hussain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-19

Old address: 8 the Meads Luton LU3 1RU England

New address: 14 Aldin Avenue North Slough SL1 1RS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 May 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-28

Old address: 7 Oatfield Close Luton LU4 0UH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2013

Action Date: 09 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-09

Old address: 17 Fenwick Place Clapham North London Uk SW9 9NN United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Ahmed Mirza

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Ahmed Mirza

Documents

View document PDF

Incorporation company

Date: 18 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWKER LETTINGS LTD

20 LEIGH STREET,WIGAN,WN1 3BE

Number:08989745
Status:ACTIVE
Category:Private Limited Company

FIRED UP CONSULTANCY LIMITED

5 BECTIVE ROAD,CARNFORTH,LA6 2BG

Number:05262287
Status:ACTIVE
Category:Private Limited Company

JPH-SAFETY SOLUTIONS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10712775
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LUENGO LIMITED

FLAT 11, CECIL COURT,LONDON,NW6 3AP

Number:11165484
Status:ACTIVE
Category:Private Limited Company

MAYBURY GARDENS LIMITED

14 NORTH STREET,SANDWICK,HS2 0AD

Number:SC412460
Status:ACTIVE
Category:Private Limited Company

SILCOX FAMILY LIMITED

3 MURRAY STREET,LLANELLI,SA15 1AQ

Number:10525376
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