IBS ENGINEERED PRODUCTS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Accounts for a small company made up to 2024-12-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

26/03/2426 March 2024 Director's details changed for Mr Berthold Reiter on 2024-03-26

View Document

26/03/2426 March 2024 Change of details for Mr Berthold Reiter as a person with significant control on 2024-03-26

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

10/06/2310 June 2023 Accounts for a small company made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

27/05/2027 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS STÜPFERT

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/04/1929 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR THOMAS STÜPFERT

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 CESSATION OF SEBASTIAN SCHAUBECK AS A PSC

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN SCHAUBECK

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND MOULDS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/05/1815 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

11/05/1711 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR RAYMOND MOULDS

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR SEBASTIAN SCHAUBECK

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR RUEDIGER VOIGT

View Document

28/07/1528 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

02/08/132 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

26/07/1226 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

18/04/1118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED RUEDIGER VOIGT LOGGED FORM

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED SECRETARY CS SECRETARIES LIMITED

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE LITCHFIELD

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR CS DIRECTORS LIMITED

View Document

04/04/094 April 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

28/03/0928 March 2009 COMPANY NAME CHANGED MARPLACE (NUMBER 746) LIMITED CERTIFICATE ISSUED ON 31/03/09

View Document

13/02/0913 February 2009 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