IBOSS LIMITED

06427223
2 SCEPTRE HOUSE HORNBEAM SQUARE NORTH HARROGATE NORTH YORKSHIRE HG2 8PB

Documents

Documents
Date Category Description Pages
07 Oct 2024 accounts Annual Accounts 8 Buy now
15 Aug 2024 officers Termination of appointment of director (David Frank Lawrence) 1 Buy now
15 Aug 2024 officers Appointment of director (Mr Peter Brain Coleman) 2 Buy now
29 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2023 accounts Annual Accounts 9 Buy now
17 May 2023 officers Termination of appointment of director (Richard Paul Bernstein) 1 Buy now
17 May 2023 officers Appointment of director (Mr Paul Hammick) 2 Buy now
11 Jan 2023 resolution Resolution 3 Buy now
11 Jan 2023 incorporation Memorandum Articles 11 Buy now
03 Jan 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
23 Dec 2022 mortgage Registration of a charge 44 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 accounts Annual Accounts 9 Buy now
04 Jan 2022 officers Termination of appointment of director (Christopher Howard Metcalfe) 1 Buy now
04 Jan 2022 officers Termination of appointment of director (David Neil Normington) 1 Buy now
04 Jan 2022 officers Appointment of director (Mr David Frank Lawrence) 2 Buy now
04 Jan 2022 officers Appointment of director (Mr Richard Paul Bernstein) 2 Buy now
04 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2022 officers Termination of appointment of secretary (David Neil Normington) 1 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2021 accounts Annual Accounts 10 Buy now
10 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Dec 2020 officers Change of particulars for director (Mr Christopher Howard Metcalfe) 2 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Aug 2020 accounts Annual Accounts 9 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2019 accounts Annual Accounts 9 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jul 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Jul 2018 capital Statement of capital (Section 108) 3 Buy now
24 Jul 2018 insolvency Solvency Statement dated 17/07/18 1 Buy now
24 Jul 2018 resolution Resolution 2 Buy now
12 Apr 2018 accounts Annual Accounts 10 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 officers Change of particulars for secretary (Mr Neil David Normington) 1 Buy now
31 Oct 2017 officers Change of particulars for director (Mr Christopher Howard Metcalfe) 2 Buy now
01 Aug 2017 accounts Annual Accounts 9 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 16 Buy now
02 Jun 2016 accounts Annual Accounts 5 Buy now
04 Dec 2015 annual-return Annual Return 14 Buy now
08 Jun 2015 officers Change of particulars for director (Mr Neil David Normington) 2 Buy now
05 Jun 2015 officers Change of particulars for director 2 Buy now
05 Jun 2015 officers Change of particulars for secretary 1 Buy now
05 Jun 2015 officers Change of particulars for director (Mr Christopher Howard Metcalfe) 2 Buy now
05 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2015 accounts Annual Accounts 5 Buy now
25 Nov 2014 officers Change of particulars for director (Mr Christopher Howard Metcalfe) 2 Buy now
25 Nov 2014 annual-return Annual Return 17 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
18 Dec 2013 annual-return Annual Return 6 Buy now
24 Sep 2013 accounts Annual Accounts 6 Buy now
25 Mar 2013 capital Return of purchase of own shares 3 Buy now
04 Feb 2013 capital Notice of cancellation of shares 6 Buy now
04 Feb 2013 capital Return of Allotment of shares 4 Buy now
04 Feb 2013 resolution Resolution 3 Buy now
02 Jan 2013 annual-return Annual Return 15 Buy now
22 Oct 2012 officers Termination of appointment of director (Michael Doyle) 2 Buy now
11 Oct 2012 capital Return of Allotment of shares 6 Buy now
26 Jul 2012 accounts Annual Accounts 6 Buy now
17 Apr 2012 capital Notice of cancellation of shares 6 Buy now
17 Apr 2012 resolution Resolution 3 Buy now
17 Apr 2012 capital Return of purchase of own shares 3 Buy now
09 Mar 2012 capital Return of Allotment of shares 21 Buy now
08 Feb 2012 capital Return of Allotment of shares 4 Buy now
08 Feb 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
07 Feb 2012 officers Change of particulars for director (Mr Neil David Normington) 3 Buy now
07 Feb 2012 officers Change of particulars for director (Mr Christopher Howard Metcalfe) 3 Buy now
07 Feb 2012 officers Change of particulars for director (Mr Michael Doyle) 3 Buy now
06 Feb 2012 annual-return Annual Return 15 Buy now
02 Feb 2012 resolution Resolution 36 Buy now
23 Dec 2011 capital Return of Allotment of shares 4 Buy now
19 Dec 2011 capital Return of Allotment of shares 4 Buy now
14 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2011 accounts Annual Accounts 5 Buy now
25 Feb 2011 annual-return Annual Return 15 Buy now
15 Oct 2010 accounts Change Account Reference Date Company Current Extended 2 Buy now
18 Aug 2010 accounts Annual Accounts 6 Buy now
09 Feb 2010 annual-return Annual Return 15 Buy now
09 Feb 2010 incorporation Memorandum Articles 13 Buy now
20 Jan 2010 annual-return Annual Return 7 Buy now
20 Jan 2010 officers Change of particulars for director (Michael Doyle) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Christopher Howard Metcalfe) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Neil David Normington) 2 Buy now
26 Nov 2009 capital Return of Allotment of shares 2 Buy now
26 Nov 2009 resolution Resolution 1 Buy now
10 Sep 2009 accounts Annual Accounts 5 Buy now
23 Jun 2009 address Registered office changed on 23/06/2009 from, 51-53 east parade, harrogate, north yorkshire, HG1 5LQ 1 Buy now
15 Jun 2009 officers Director appointed christopher howard metcalfe 2 Buy now
15 Jun 2009 officers Director appointed michael doyle 2 Buy now
05 Jun 2009 capital Ad 29/11/08\gbp si 10@1=10\gbp ic 900/910\ 2 Buy now
05 Jun 2009 officers Appointment terminated director helen normington 1 Buy now
11 May 2009 capital Ad 27/11/08\gbp si 530@1=530\gbp ic 370/900\ 2 Buy now
11 May 2009 capital Ad 27/11/08\gbp si 270@1=270\gbp ic 100/370\ 2 Buy now
29 Apr 2009 resolution Resolution 9 Buy now
10 Dec 2008 annual-return Return made up to 14/11/08; full list of members 4 Buy now
14 Nov 2007 incorporation Incorporation Company 16 Buy now