IBIT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Micro company accounts made up to 2024-05-31 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-18 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/03/2414 March 2024 | Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ United Kingdom to The Maltings East Tyndall Street Cardiff CF24 5EA on 2024-03-14 |
06/02/246 February 2024 | Registration of charge 054560390001, created on 2024-02-05 |
06/11/236 November 2023 | Re-conversion of shares on 2023-10-11 |
25/10/2325 October 2023 | Notification of Techsol Group Limited as a person with significant control on 2023-10-11 |
25/10/2325 October 2023 | Withdrawal of a person with significant control statement on 2023-10-25 |
19/10/2319 October 2023 | Register inspection address has been changed from Burrow Scarborogh Soverign House Warwick Street Coventry CV5 6ET England to The Maltings East Tyndall Street Cardiff CF24 5EZ |
18/10/2318 October 2023 | Appointment of Mr Nicholas James Williams as a director on 2023-10-11 |
18/10/2318 October 2023 | Registered office address changed from Office F5 Enterprise House Foleshill Enterprise Park Courtaulds Way Coventry CV6 5NX to The Maltings East Tyndall Street Cardiff CF24 5EZ on 2023-10-18 |
18/10/2318 October 2023 | Termination of appointment of Simone Jayne Lawless as a director on 2023-10-11 |
18/10/2318 October 2023 | Appointment of Mr Gavin Morgan as a director on 2023-10-11 |
18/10/2318 October 2023 | Termination of appointment of Suzanne Julia Tandy as a secretary on 2023-10-11 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with updates |
18/10/2318 October 2023 | Termination of appointment of Andrew Parkes as a director on 2023-10-11 |
18/10/2318 October 2023 | Appointment of Mr Paul Postle as a secretary on 2023-10-11 |
03/10/233 October 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
01/02/231 February 2023 | Micro company accounts made up to 2022-05-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-20 with updates |
03/03/223 March 2022 | Cessation of Kevin John Lawless as a person with significant control on 2022-03-03 |
03/03/223 March 2022 | Notification of a person with significant control statement |
03/03/223 March 2022 | Termination of appointment of Kevin John Lawless as a director on 2022-03-03 |
09/11/219 November 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | CESSATION OF ANDREW PARKES AS A PSC |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
20/02/2020 February 2020 | PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN LAWLESS / 20/02/2020 |
09/10/199 October 2019 | VARYING SHARE RIGHTS AND NAMES |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
06/08/196 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/08/1829 August 2018 | PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN LAWLESS / 08/06/2018 |
29/08/1829 August 2018 | CESSATION OF SIMONE JAYNE LAWLESS AS A PSC |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES |
10/07/1810 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/05/1831 May 2018 | SAIL ADDRESS CHANGED FROM: C/O A J THACKER & CO 22 QUEENS ROAD COVENTRY CV1 3EG ENGLAND |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/06/1418 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM OFFICE F8 ENTERPRISE HOUSE ENTERPRISE PARK COURTAULDS WAY COVENTRTY WEST MIDLANDS CV6 5NX |
12/06/1312 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/06/118 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMONE JAYNE LAWLESS / 18/05/2011 |
08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARKES / 01/09/2010 |
08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LAWLESS / 18/05/2011 |
08/06/118 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE JULIA TANDY / 18/05/2011 |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARKES / 15/05/2010 |
14/06/1014 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LAWLESS / 15/05/2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMONE JAYNE LAWLESS / 15/05/2010 |
14/06/1014 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
14/06/1014 June 2010 | SAIL ADDRESS CREATED |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
16/10/0716 October 2007 | REGISTERED OFFICE CHANGED ON 16/10/07 FROM: SOVEREIGN HOUSE, WARWICK STREET COVENTRY WEST MIDLANDS CV5 6ET |
18/06/0718 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
17/07/0617 July 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | NEW DIRECTOR APPOINTED |
22/05/0622 May 2006 | NEW DIRECTOR APPOINTED |
21/04/0621 April 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/04/0621 April 2006 | £ NC 1000/2000 17/03/0 |
21/04/0621 April 2006 | VARYING SHARE RIGHTS AND NAMES |
21/04/0621 April 2006 | NC INC ALREADY ADJUSTED 17/03/06 |
05/08/055 August 2005 | NEW SECRETARY APPOINTED |
05/08/055 August 2005 | SECRETARY RESIGNED |
05/08/055 August 2005 | DIRECTOR RESIGNED |
05/08/055 August 2005 | NEW DIRECTOR APPOINTED |
18/05/0518 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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