IBCOS COMPUTERS LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of William Yiding Zhao as a director on 2025-07-18

View Document

24/07/2524 July 2025 NewTermination of appointment of Vipin Khullar as a director on 2025-07-18

View Document

04/04/254 April 2025 Termination of appointment of Heather Pruger as a secretary on 2025-03-31

View Document

05/02/255 February 2025 Full accounts made up to 2023-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

14/08/2414 August 2024 Director's details changed for Vipin Khullar on 2024-07-30

View Document

21/03/2421 March 2024 Full accounts made up to 2022-12-31

View Document

23/01/2423 January 2024 Termination of appointment of Bonnie Jean Wilhelm as a director on 2024-01-01

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/03/2331 March 2023 Appointment of Daniel Zinman as a director on 2023-03-29

View Document

31/03/2331 March 2023 Termination of appointment of Bonnie Jean Wilhelm as a secretary on 2023-03-29

View Document

31/03/2331 March 2023 Full accounts made up to 2021-12-31

View Document

31/03/2331 March 2023 Termination of appointment of Dexter Jonas Salna as a director on 2023-03-29

View Document

31/03/2331 March 2023 Appointment of Vipin Khullar as a director on 2023-03-29

View Document

31/03/2331 March 2023 Appointment of Heather Pruger as a secretary on 2023-03-29

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

22/08/1722 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

27/01/1727 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK LEONARD

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MRS BONNIE JEAN WILHELM

View Document

13/01/1613 January 2016 SECRETARY APPOINTED MRS BONNIE JEAN WILHELM

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL SCHMIDT

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR MARK HENRI LEONARD

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTHERN

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ROLLESTON

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW SCOTHERN

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL SARGENT

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR DEXTER SALNA

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL SARGENT

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FULCHER

View Document

22/08/1222 August 2012 SECRETARY APPOINTED MR DANIEL SCHMIDT

View Document

23/07/1223 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 ADOPT ARTICLES 24/05/2012

View Document

20/04/1220 April 2012 31/12/04 FULL LIST AMEND

View Document

20/04/1220 April 2012 31/12/02 FULL LIST AMEND

View Document

20/04/1220 April 2012 31/12/03 FULL LIST AMEND

View Document

20/04/1220 April 2012 31/12/05 FULL LIST AMEND

View Document

20/04/1220 April 2012 31/12/00 FULL LIST AMEND

View Document

20/04/1220 April 2012 31/12/01 FULL LIST AMEND

View Document

20/04/1220 April 2012 31/12/99 FULL LIST AMEND

View Document

17/04/1217 April 2012 SECOND FILING WITH MUD 31/12/10 FOR FORM AR01

View Document

17/04/1217 April 2012 SECOND FILING WITH MUD 31/12/09 FOR FORM AR01

View Document

17/04/1217 April 2012 SECOND FILING WITH MUD 31/12/11 FOR FORM AR01

View Document

16/04/1216 April 2012 31/12/94 FULL LIST AMEND

View Document

16/04/1216 April 2012 31/12/06 FULL LIST AMEND

View Document

16/04/1216 April 2012 31/12/96 FULL LIST AMEND

View Document

16/04/1216 April 2012 31/12/95 FULL LIST AMEND

View Document

16/04/1216 April 2012 PUC2 ALLOTMENT FOR 5 FEBRUARY 1980 NUMBER ALLOTED 98

View Document

16/04/1216 April 2012 AMENDING 363A FOR 31/12/1992

View Document

16/04/1216 April 2012 AMENDIND 363A FOR 10/08/1987

View Document

16/04/1216 April 2012 AMENDING 363A FOR 15/08/1984

View Document

16/04/1216 April 2012 S1096 COURT ORDER TO RECTIFY

View Document

16/04/1216 April 2012 31/12/07 FULL LIST AMEND

View Document

16/04/1216 April 2012 31/12/08 FULL LIST AMEND

View Document

08/02/128 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/02/128 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/02/128 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/02/1017 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LINFORD SARGENT / 30/12/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SCOTHERN / 30/12/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MASSEY ROLLESTON / 30/12/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT FULCHER / 30/12/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BENJAMIN WHITE / 30/12/2009

View Document

10/09/0910 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/04/081 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/10/0219 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: 10 WEST STREET, BLANDFORD, DORSET DT11 7AJ

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/04/9525 April 1995 NEW DIRECTOR APPOINTED

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

09/04/949 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/949 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9426 February 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/02/9426 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/01/922 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/922 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/05/9015 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/04/8827 April 1988 COMPANY NAME CHANGED MSL COMPUTERS LIMITED CERTIFICATE ISSUED ON 28/04/88

View Document

27/04/8827 April 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/04/88

View Document

07/09/877 September 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/12/8627 December 1986 ALT MEM AND ARTS

View Document

29/08/8629 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/864 May 1986 ANNUAL RETURN MADE UP TO 25/02/86

View Document

03/05/863 May 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

30/03/8530 March 1985 ANNUAL RETURN MADE UP TO 15/08/84

View Document

21/08/7921 August 1979 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