INTELLIGENT BUSINESS SYSTEMS LTD

Company Documents

DateDescription
26/05/2526 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

11/04/2411 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

31/05/2331 May 2023 Notification of Marten Christov Panchev as a person with significant control on 2023-05-24

View Document

31/05/2331 May 2023 Cessation of Daniela Pancheva as a person with significant control on 2023-05-24

View Document

31/05/2331 May 2023 Termination of appointment of Daniela Pancheva as a director on 2023-05-31

View Document

31/05/2331 May 2023 Appointment of Mr Marten Christov Panchev as a director on 2023-05-31

View Document

29/05/2329 May 2023 Micro company accounts made up to 2022-08-31

View Document

17/05/2317 May 2023 Appointment of Dr Christo Panaiotov Panchev as a director on 2023-05-16

View Document

17/05/2317 May 2023 Termination of appointment of Garen Arevian as a director on 2023-05-16

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTO PANCHEV

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MRS DANIELA PANCHEVA / 01/07/2017

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTO PANCHEV

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 80 SHELSLEY WAY SOLIHULL WEST MIDLANDS B91 3UZ

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/09/1526 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

26/09/1526 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTO PANCHEV / 01/07/2015

View Document

13/09/1513 September 2015 REGISTERED OFFICE CHANGED ON 13/09/2015 FROM 17 HAMILTON COURT SUNDERLAND SR6 0RD

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/09/1230 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/07/1230 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELA PANCHEV / 01/08/2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 10 TYZACK CRESCENT SUNDERLAND SR6 9SD

View Document

31/08/1031 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTO PANCHEV / 01/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. GAREN AREVIAN / 01/08/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY DANIELA PANCHEVA

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTO PANCHEV / 01/01/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED MRS DANIELA PANCHEV

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 52, PARK HALL THE CLOISTERS SUNDERLAND SR2 7QB

View Document

11/09/0811 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/08/0715 August 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/11/0613 November 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 145 HOWARD BUILDING 368 QUEENSTOWN ROAD LONDON SW8 4NR

View Document

31/08/0531 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 120 SCOTIA QUAY SUNDERLAND SR1 2RH

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 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