IBM LIMITED

Company Documents

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

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

11/10/2411 October 2024 Registered office address changed from Building 5000, Ground Floor Lakeside, North Harbour Western Road Portsmouth PO6 3AU United Kingdom to Building C Ibm Hursley Office Hursley Park Road Winchester Hampshire SO21 2JN on 2024-10-11

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to Building 5000, Ground Floor Lakeside, North Harbour Western Road Portsmouth PO6 3AU on 2024-03-28

View Document

31/01/2431 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

06/07/236 July 2023 Appointment of Dr Peter Watson Waggett as a director on 2023-06-30

View Document

31/03/2331 March 2023 Appointment of Mr Steven James Wallin as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Emma Danielle Wright as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mrs Nyree Elizabeth Spencer as a director on 2023-03-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/03/223 March 2022 Secretary's details changed for Alison Mary Catherine Sullivan on 2022-03-01

View Document

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

View Document

03/03/223 March 2022 Register inspection address has been changed from Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ United Kingdom to Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

20/07/1820 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/02/134 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

18/03/1018 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 22/12/2009

View Document

23/02/1023 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED IAN DUNCAN FERGUSON

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN WILSON

View Document

28/02/0928 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 31/03/03; 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

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/07/005 July 2000 COMPANY NAME CHANGED LS3 LIMITED CERTIFICATE ISSUED ON 06/07/00

View Document

27/06/0027 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 S80A AUTH TO ALLOT SEC 18/05/00

View Document

26/05/0026 May 2000 Resolutions

View Document

26/05/0026 May 2000 Resolutions

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/9924 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED

View Document

24/11/9924 November 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: ROSSMORE HOUSE, 8 NEWBOLD TERRACE, LEAMINGTON SPA, WARWICKSHIRE CV32 4EA

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

30/10/9830 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

30/10/9830 October 1998

View Document

30/10/9830 October 1998

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/04/9710 April 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/9631 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

25/04/9525 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

13/04/9513 April 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 S366A DISP HOLDING AGM 08/03/95

View Document

31/03/9531 March 1995 S252 DISP LAYING ACC 08/03/95

View Document

31/03/9531 March 1995 ADOPT MEM AND ARTS 08/03/95

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

10/03/9510 March 1995

View Document

10/03/9510 March 1995

View Document

02/02/952 February 1995 DIRECTOR RESIGNED

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 documents registered before 1 January 1995

View Document

09/08/949 August 1994

View Document

09/08/949 August 1994

View Document

09/08/949 August 1994 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/946 August 1994

View Document

06/08/946 August 1994

View Document

06/08/946 August 1994

View Document

06/08/946 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/946 August 1994

View Document

06/08/946 August 1994

View Document

06/08/946 August 1994

View Document

06/08/946 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994

View Document

06/08/946 August 1994 NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994

View Document

06/08/946 August 1994

View Document

06/08/946 August 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994

View Document

23/05/9423 May 1994

View Document

23/05/9423 May 1994

View Document

23/05/9423 May 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

23/05/9423 May 1994

View Document

21/07/9321 July 1993 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

21/07/9321 July 1993

View Document

21/07/9321 July 1993

View Document

21/07/9321 July 1993

View Document

29/03/9329 March 1993 Accounts for a dormant company made up to 1992-03-31

View Document

29/03/9329 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

29/03/9329 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

29/03/9329 March 1993 Accounts for a dormant company made up to 1992-08-31

View Document

29/03/9329 March 1993 Accounts for a dormant company made up to 1992-08-31

View Document

24/03/9324 March 1993 RETURN MADE UP TO 19/03/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993

View Document

24/03/9324 March 1993

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993

View Document

23/12/9223 December 1992

View Document

23/12/9223 December 1992

View Document

23/12/9223 December 1992

View Document

23/12/9223 December 1992

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992

View Document

23/12/9223 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

15/09/9215 September 1992 RETURN MADE UP TO 19/03/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992

View Document

15/09/9215 September 1992

View Document

19/06/9219 June 1992 Accounts for a dormant company made up to 1991-03-31

View Document

19/06/9219 June 1992 Accounts for a dormant company made up to 1991-03-31

View Document

19/06/9219 June 1992 Compulsory strike-off action has been discontinued

View Document

19/06/9219 June 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

19/06/9219 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

19/06/9219 June 1992 Compulsory strike-off action has been discontinued

View Document

16/06/9216 June 1992 FIRST GAZETTE

View Document

16/06/9216 June 1992 First Gazette notice for compulsory strike-off

View Document

16/06/9216 June 1992 First Gazette notice for compulsory strike-off

View Document

24/12/9024 December 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990

View Document

24/12/9024 December 1990

View Document

11/12/9011 December 1990 Accounts for a dormant company made up to 1990-03-31

View Document

11/12/9011 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

11/12/9011 December 1990 Accounts for a dormant company made up to 1990-03-31

View Document

03/04/903 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

03/04/903 April 1990 Accounts for a dormant company made up to 1989-03-31

View Document

03/04/903 April 1990

View Document

03/04/903 April 1990

View Document

03/04/903 April 1990 Accounts for a dormant company made up to 1989-03-31

View Document

03/04/903 April 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 Accounts for a dormant company made up to 1987-03-31

View Document

06/09/896 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

06/09/896 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

06/09/896 September 1989 Accounts for a dormant company made up to 1988-03-31

View Document

06/09/896 September 1989 Accounts for a dormant company made up to 1988-03-31

View Document

10/05/8910 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988

View Document

23/06/8823 June 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988

View Document

23/06/8823 June 1988

View Document

23/06/8823 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988

View Document

10/03/8710 March 1987

View Document

10/03/8710 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

06/06/866 June 1986 Accounts for a dormant company made up to 1985-03-31

View Document

06/06/866 June 1986 Accounts for a dormant company made up to 1985-03-31

View Document

06/06/866 June 1986 EXEMPTION FROM APPOINTING AUDITORSNG AUDITOR

View Document

06/06/866 June 1986 Resolutions

View Document

06/06/866 June 1986 Resolutions

View Document

06/06/866 June 1986 Accounts for a dormant company made up to 1986-03-31

View Document

06/06/866 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

06/06/866 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

23/05/8623 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986

View Document

23/05/8623 May 1986

View Document

02/05/862 May 1986 REGISTERED OFFICE CHANGED ON 02/05/86 FROM: PO BOX 90 POULTON CLOSE, DOVER, KENT, CT15 OTY

View Document

02/05/862 May 1986

View Document

02/05/862 May 1986

View Document

18/04/8618 April 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/8025 June 1980 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