INTEGRATED BUSINESS SYSTEMS LIMITED

03923927
GLEBE FARM DOWN STREET DUMMER HAMPSHIRE RG25 2AD

Documents

Documents
Date Category Description Pages
03 May 2024 address Move Registers To Registered Office Company With New Address 1 Buy now
13 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 accounts Annual Accounts 6 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 accounts Annual Accounts 6 Buy now
15 Nov 2022 mortgage Registration of a charge 100 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 mortgage Registration of a charge 86 Buy now
30 Nov 2021 accounts Annual Accounts 10 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Annual Accounts 18 Buy now
26 Mar 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 47 Buy now
26 Mar 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 2 Buy now
26 Mar 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
26 Mar 2021 officers Change of particulars for director (Mr David Charles Phillips) 2 Buy now
28 Sep 2020 officers Change of particulars for director (Mr Mathew Owen Kirk) 2 Buy now
28 Sep 2020 officers Change of particulars for director (Mr Alex James Moody) 2 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 accounts Annual Accounts 14 Buy now
07 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
17 Dec 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 46 Buy now
17 Dec 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 accounts Annual Accounts 24 Buy now
14 Sep 2018 address Move Registers To Sail Company With New Address 1 Buy now
14 Sep 2018 address Change Sail Address Company With New Address 1 Buy now
04 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Aug 2018 mortgage Registration of a charge 77 Buy now
14 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2017 accounts Annual Accounts 24 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Oct 2016 incorporation Memorandum Articles 13 Buy now
27 Oct 2016 resolution Resolution 1 Buy now
19 Oct 2016 mortgage Registration of a charge 46 Buy now
12 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2016 officers Appointment of secretary (Mr James Neil Wilson) 2 Buy now
11 Oct 2016 officers Termination of appointment of secretary (Amelia Jane Tankard) 1 Buy now
11 Oct 2016 officers Termination of appointment of director (Peter Mark Tankard) 1 Buy now
11 Oct 2016 officers Termination of appointment of director (Amelia Jane Tankard) 1 Buy now
11 Oct 2016 officers Appointment of director (Mr Alex James Moody) 2 Buy now
11 Oct 2016 officers Appointment of director (Mr David Charles Phillips) 2 Buy now
11 Oct 2016 officers Appointment of director (Mr Paul James Bradford) 2 Buy now
11 Oct 2016 officers Appointment of director (Mr Mathew Owen Kirk) 2 Buy now
11 Oct 2016 officers Appointment of director (Mr James Neil Wilson) 2 Buy now
15 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2016 accounts Annual Accounts 9 Buy now
16 Feb 2016 annual-return Annual Return 5 Buy now
02 Sep 2015 accounts Annual Accounts 9 Buy now
26 Feb 2015 annual-return Annual Return 5 Buy now
14 Aug 2014 accounts Annual Accounts 9 Buy now
11 Feb 2014 annual-return Annual Return 5 Buy now
28 Nov 2013 accounts Annual Accounts 9 Buy now
28 Feb 2013 annual-return Annual Return 5 Buy now
04 Dec 2012 accounts Annual Accounts 8 Buy now
21 Feb 2012 annual-return Annual Return 5 Buy now
22 Jul 2011 accounts Annual Accounts 8 Buy now
08 Mar 2011 annual-return Annual Return 5 Buy now
16 Jul 2010 accounts Annual Accounts 7 Buy now
18 Feb 2010 annual-return Annual Return 5 Buy now
18 Feb 2010 officers Change of particulars for director (Amelia Tankard) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Peter Tankard) 2 Buy now
07 Jul 2009 accounts Annual Accounts 7 Buy now
12 Mar 2009 annual-return Return made up to 11/02/09; full list of members 4 Buy now
09 Oct 2008 accounts Annual Accounts 14 Buy now
14 Feb 2008 annual-return Return made up to 11/02/08; full list of members 3 Buy now
20 Jun 2007 accounts Annual Accounts 8 Buy now
15 Feb 2007 annual-return Return made up to 11/02/07; full list of members 3 Buy now
19 Jul 2006 accounts Annual Accounts 8 Buy now
06 Apr 2006 annual-return Return made up to 11/02/06; full list of members 3 Buy now
21 Dec 2005 address Registered office changed on 21/12/05 from: ash tree house sopwith way drayton field industrial daventry northamptonshire NN11 5PB 1 Buy now
05 Jul 2005 accounts Annual Accounts 7 Buy now
25 Feb 2005 annual-return Return made up to 11/02/05; full list of members 3 Buy now
31 Aug 2004 accounts Annual Accounts 7 Buy now
06 Apr 2004 annual-return Return made up to 11/02/04; full list of members 7 Buy now
28 Nov 2003 accounts Annual Accounts 7 Buy now
07 Mar 2003 annual-return Return made up to 11/02/03; full list of members 7 Buy now
03 Jul 2002 accounts Annual Accounts 7 Buy now
18 Feb 2002 annual-return Return made up to 11/02/02; full list of members 6 Buy now
25 Sep 2001 accounts Annual Accounts 6 Buy now
13 Mar 2001 annual-return Return made up to 11/02/01; full list of members 6 Buy now
06 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
18 Apr 2000 capital Ad 07/04/00--------- £ si 2@1=2 £ ic 2/4 2 Buy now
03 Mar 2000 accounts Accounting reference date extended from 28/02/01 to 31/03/01 1 Buy now
03 Mar 2000 address Registered office changed on 03/03/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL 1 Buy now
03 Mar 2000 officers New director appointed 2 Buy now
03 Mar 2000 officers New secretary appointed;new director appointed 2 Buy now
03 Mar 2000 officers Director resigned 1 Buy now
03 Mar 2000 officers Secretary resigned 1 Buy now
11 Feb 2000 incorporation Incorporation Company 20 Buy now