INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED

05719870
24 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE ENGLAND WD3 1DD

Documents

Documents
Date Category Description Pages
28 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
28 Dec 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Nov 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Oct 2022 officers Termination of appointment of secretary (Kerry Secretarial Services Limited) 1 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 8 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2020 accounts Annual Accounts 10 Buy now
24 Jun 2020 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
23 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jun 2020 officers Change of particulars for director (Mrs Rebecca Jane Moulson) 2 Buy now
23 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2020 officers Change of particulars for director (Mr Peter David John Moulson) 2 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2019 accounts Annual Accounts 10 Buy now
24 Oct 2019 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
22 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Oct 2019 officers Change of particulars for director (Mrs Rebecca Jane Moulson) 2 Buy now
22 Oct 2019 officers Change of particulars for director (Mr Peter David John Moulson) 2 Buy now
22 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 accounts Annual Accounts 10 Buy now
23 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2017 accounts Annual Accounts 10 Buy now
21 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2017 officers Change of particulars for director (Mrs Rebecca Jane Moulson) 2 Buy now
15 Aug 2017 officers Change of particulars for director (Mr Peter David John Moulson) 2 Buy now
15 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2016 accounts Annual Accounts 7 Buy now
27 Apr 2016 annual-return Annual Return 5 Buy now
29 Dec 2015 accounts Annual Accounts 7 Buy now
12 May 2015 annual-return Annual Return 5 Buy now
30 Dec 2014 accounts Annual Accounts 7 Buy now
28 Mar 2014 annual-return Annual Return 5 Buy now
20 Dec 2013 accounts Annual Accounts 7 Buy now
10 Apr 2013 annual-return Annual Return 5 Buy now
21 Dec 2012 accounts Annual Accounts 7 Buy now
27 Apr 2012 officers Appointment of director (Mrs Rebecca Jane Moulson) 2 Buy now
13 Mar 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 6 Buy now
17 May 2011 officers Change of particulars for director (Peter David John Moulson) 2 Buy now
14 Mar 2011 annual-return Annual Return 4 Buy now
22 Nov 2010 accounts Annual Accounts 5 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 officers Change of particulars for director (Peter David John Moulson) 2 Buy now
28 Jan 2010 accounts Annual Accounts 7 Buy now
25 Mar 2009 annual-return Return made up to 23/02/09; full list of members 3 Buy now
29 Jan 2009 accounts Annual Accounts 5 Buy now
03 Nov 2008 capital Ad 20/10/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
25 Mar 2008 accounts Annual Accounts 3 Buy now
20 Mar 2008 accounts Annual Accounts 3 Buy now
20 Mar 2008 annual-return Return made up to 23/02/08; full list of members 3 Buy now
20 Mar 2008 accounts Prev sho from 28/02/2008 to 31/03/2007 1 Buy now
14 Aug 2007 address Registered office changed on 14/08/07 from: 271 marlow bottom marlow SL7 3QF 1 Buy now
14 Aug 2007 officers Secretary resigned 1 Buy now
14 Aug 2007 officers Director resigned 1 Buy now
14 Aug 2007 officers New secretary appointed 2 Buy now
28 Mar 2007 annual-return Return made up to 23/02/07; full list of members 2 Buy now
19 Feb 2007 officers New director appointed 2 Buy now
23 Feb 2006 incorporation Incorporation Company 17 Buy now