INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED

Company Documents

DateDescription
24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 SAIL ADDRESS CHANGED FROM: AMBER COURT WILLIAM ARMSTRONG DRIVE NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YQ ENGLAND

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR MILES LAWRENCE BARNARD

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW NOBLE

View Document

19/12/1619 December 2016 SECRETARY APPOINTED KAREN ANNE SEWELL

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR MARK WILLIAM NAYSMITH

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 SAIL ADDRESS CHANGED FROM: NABARRO LLP 1 SOUTH QUAY, VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY ENGLAND

View Document

17/07/1517 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/05/158 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/07/1416 July 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

16/07/1416 July 2014 SAIL ADDRESS CREATED

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM BISSET

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/05/131 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM FERGUSON BISSET / 01/04/2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLE / 01/04/2013

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

06/12/126 December 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/12/126 December 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/12/126 December 2012 REREG PLC TO PRI; RES02 PASS DATE:01/11/2012

View Document

06/12/126 December 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GILL

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER NORTHMORE

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN NORTHMORE / 11/05/2010

View Document

10/05/1010 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM PAUL

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MR PETER RICHARD GILL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 4TH FLOOR BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2HS

View Document

09/12/089 December 2008 ADOPT ARTICLES 30/09/2008

View Document

11/11/0811 November 2008 MEETING HELD AT SHORT NOTICE 30/09/2008

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL / 20/09/2008

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: NEWNHAM HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CB4 0WZ

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS; AMEND

View Document

15/06/0515 June 2005 CONVE 06/06/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: FIRST FLOOR VICTORY HOUSE VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9ZR

View Document

08/05/038 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 COMPANY NAME CHANGED INTEGRATED BUILDING SERVICES DES IGN PARTNERSHIP (EAST ANGLIA) PL C CERTIFICATE ISSUED ON 28/01/03

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/06/0026 June 2000 ADOPT MEM AND ARTS 31/05/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: 62/64 HILLS ROAD CAMBRIDGE, CB2 1LA.

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/07/9817 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 AMENDED FULL ACCOUNTS MADE UP TO 30/04/96

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 CAPITALISE £39,000 27/08/97

View Document

04/12/974 December 1997 ADOPT MEM AND ARTS 27/11/97

View Document

04/12/974 December 1997 AUDITORS' REPORT

View Document

04/12/974 December 1997 AUDITORS' STATEMENT

View Document

04/12/974 December 1997 BALANCE SHEET

View Document

04/12/974 December 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/12/974 December 1997 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/12/974 December 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/12/974 December 1997 REREGISTRATION PRI-PLC 27/11/97

View Document

04/12/974 December 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/10/9724 October 1997 NC INC ALREADY ADJUSTED 17/09/97

View Document

07/10/977 October 1997 £ NC 50000/75000 17/09/

View Document

05/06/975 June 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 NC INC ALREADY ADJUSTED 23/01/93

View Document

16/03/9316 March 1993 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS; AMEND

View Document

12/03/9312 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

27/04/9227 April 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 NC INC ALREADY ADJUSTED 23/01/92

View Document

07/02/927 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9112 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

10/12/9110 December 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/91

View Document

10/12/9110 December 1991 £ NC 1000/10000 25/11/91

View Document

11/07/9111 July 1991 REGISTERED OFFICE CHANGED ON 11/07/91 FROM: 4-8 HILLS RD CAMBRIDGE CAMBRIDGESHIRE CB2 1JP

View Document

11/07/9111 July 1991 NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/05/9112 May 1991 SECRETARY RESIGNED

View Document

30/04/9130 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company