IBM NORTH REGION HOLDINGS

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

07/02/257 February 2025 Appointment of Mr Leon Christopher Butler as a director on 2025-01-08

View Document

31/01/2531 January 2025 Termination of appointment of Eliot Geo Frederiksen as a director on 2025-01-08

View Document

22/07/2422 July 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

30/01/2430 January 2024 Appointment of Eliot Geo Frederiksen as a director on 2023-10-17

View Document

02/10/232 October 2023 Termination of appointment of Andrew Mearns Brown as a director on 2023-08-04

View Document

25/07/2325 July 2023 Full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Appointment of Mr Alfonso Garcia Latorre as a director on 2023-04-17

View Document

17/04/2317 April 2023 Termination of appointment of Christopher Cook as a director on 2023-04-17

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

07/03/237 March 2023 Termination of appointment of Sharon Bagshaw as a director on 2023-03-02

View Document

07/03/237 March 2023 Termination of appointment of Sreeram Visvanathan as a director on 2023-03-02

View Document

03/02/233 February 2023 Appointment of Dr Nicola Hodson as a director on 2023-01-13

View Document

30/11/2230 November 2022 Appointment of Mr Rahul Kalia as a director on 2022-11-23

View Document

29/11/2229 November 2022 Termination of appointment of William Anthony Kelleher as a director on 2022-11-23

View Document

29/11/2229 November 2022 Appointment of Mr Andrew Mearns Brown as a director on 2022-11-23

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

03/03/223 March 2022 Director's details changed for Mr Sreeram Visvanathan on 2022-03-01

View Document

03/03/223 March 2022 Director's details changed for Mrs Sharon Bagshaw on 2022-03-01

View Document

03/03/223 March 2022 Director's details changed for William Anthony Kelleher on 2022-03-01

View Document

03/03/223 March 2022 Director's details changed for Mr Timothy Daren Matthew Eagle on 2022-03-01

View Document

03/03/223 March 2022 Director's details changed for Mr Christopher Cook on 2022-03-01

View Document

03/03/223 March 2022 Secretary's details changed for Emma Danielle Wright on 2022-03-01

View Document

20/08/2020 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED JO-ANNE SMITH

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MS JACQUELINE ANNE DAVEY

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR JONATHAN O'DONNELL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR FLAVIO SCIUTTI

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR VINEET KHURANA

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID STOKES

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED WILLIAM ANTHONY KELLEHER

View Document

14/06/1714 June 2017 DISS40 (DISS40(SOAD))

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEONARD

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN TICKLE

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VINEET KHURANA / 13/08/2016

View Document

23/09/1623 September 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR VINEET KHURANA

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR NAOMI HILL

View Document

04/05/164 May 2016 SECOND FILING WITH MUD 25/03/15 FOR FORM AR01

View Document

15/04/1615 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN AUSTIN SMITH / 14/01/2015

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 ADOPT ARTICLES 15/01/2015

View Document

28/01/1528 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/09/1411 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR TIMOTHY DAREN MATTHEW EAGLE

View Document

24/06/1424 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/1422 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/149 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR SEAN PETER TICKLE

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN WHITFIELD

View Document

18/02/1418 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1410 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SCHMELTZER

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED DOUGLAS JOHN SCHMELTZER

View Document

12/10/1312 October 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHRYSTIE

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED NAOMI JULIET HILL

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WYATT

View Document

04/04/134 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER LEONARD / 24/01/2013

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR DAVID AARON PATRICK STOKES

View Document

28/12/1228 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER LEONARD / 19/12/2012

View Document

07/12/127 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GERARD WHITFIELD / 14/11/2012

View Document

09/10/129 October 2012 DIRECTOR APPOINTED BRIAN GERARD WHITFIELD

View Document

09/10/129 October 2012 DIRECTOR APPOINTED STEPHEN AUSTIN SMITH

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BURNS

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE JANE WYATT / 23/04/2012

View Document

29/03/1229 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

24/08/1124 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/1126 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CREASEY

View Document

14/01/1114 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/1023 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/1023 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/109 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/07/1023 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED DAVID BURNS

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDON RILEY

View Document

06/05/106 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MS CHRISTINE JANE WYATT

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR STEPHEN ALEXANDER LEONARD

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HENRY CREASEY / 25/01/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDON JAMES RILEY / 25/01/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORTIMER CHRYSTIE / 25/01/2010

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE ROSS

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GRANGER

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED WILLIAM MORTIMER CHRYSTIE

View Document

28/04/0928 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CREASEY / 06/04/2009

View Document

20/04/0920 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/0920 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0910 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN WILSON

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED BRENDON JAMES RILEY

View Document

27/05/0827 May 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR LARRY HIRST

View Document

28/04/0828 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0810 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0810 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0810 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/11/074 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

08/05/048 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0422 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 AUDITOR'S RESIGNATION

View Document

06/12/026 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 £ NC 25000/300000000 13

View Document

01/08/011 August 2001 NC INC ALREADY ADJUSTED 13/07/01

View Document

01/08/011 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

04/06/014 June 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 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