IB SERVICE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Micro company accounts made up to 2024-08-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

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

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-08-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

23/11/2123 November 2021 Director's details changed for Mr Andrius Runevic on 2021-11-23

View Document

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

View Accounts

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

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEIVIDAS STANKEVICIUS / 25/03/2020

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIUS RUNEVIC / 25/03/2020

View Document

11/01/2011 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRIUS RUNEVIC

View Document

11/01/2011 January 2020 DIRECTOR APPOINTED MR ANDRIUS RUNEVIC

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEIVIDAS STANKEVICIUS

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR DEIVIDAS STANKEVICIUS

View Document

09/12/199 December 2019 CESSATION OF INGRIDA DAVISON AS A PSC

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTE STASIUNIENE

View Document

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

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

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

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, NO UPDATES

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM QUEENS WAY HOUSE SUITE F, QUEENS WAY HOUSE 275-285 HIHG STREET STRATFORD E15 2TF

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

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

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

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

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/10/149 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

09/10/149 October 2014 SAIL ADDRESS CREATED

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM QUEENS WAY HOUSE 275-285 HIGH STREET STRATFORD LONDON E15 2TF

View Document

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

View Accounts

29/03/1429 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

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

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

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

View Accounts

28/08/1228 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR INGRIDA BILAISYTE

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MRS JUSTE STASIUNIENE

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS INGRIDA BILAISYTE / 01/10/2009

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY GENE BILAISIENE

View Document

24/08/0924 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS; AMEND

View Document

08/05/088 May 2008 COMPANY NAME CHANGED ROYALL SERVICE LTD CERTIFICATE ISSUED ON 09/05/08

View Document

24/04/0824 April 2008 COMPANY NAME CHANGED ROYALL TRANSFER LTD CERTIFICATE ISSUED ON 29/04/08

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 COMPANY NAME CHANGED ROYALL SERVICE LTD CERTIFICATE ISSUED ON 16/01/08

View Document

18/09/0718 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 COMPANY NAME CHANGED ROYALL TRANSFER LTD CERTIFICATE ISSUED ON 20/04/07

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 31 GLYNNE STREET QUEENSFERRY FLINTSHIRE CH5 1TA

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 31 GLYNNE STREET QUEENSTERRY FLINTSHIRE CH5 1TA

View Document

01/02/071 February 2007 COMPANY NAME CHANGED IB MONEY SERVICE LIMITED CERTIFICATE ISSUED ON 01/02/07

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 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