ID BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewFull accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

06/10/246 October 2024 Full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Cancellation of shares. Statement of capital on 2024-08-16

View Document

27/09/2427 September 2024 Purchase of own shares. Shares purchased into treasury:

View Document

22/09/2422 September 2024 Register inspection address has been changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Unit 4 Central Boulevard Shirley Solihull B90 8AJ

View Document

21/09/2421 September 2024 Resolutions

View Document

21/06/2421 June 2024

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024

View Document

21/06/2421 June 2024 Statement of capital on 2024-06-21

View Document

21/06/2421 June 2024 Resolutions

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

17/10/2317 October 2023 Appointment of Mr Pietro Forgione as a director on 2023-10-06

View Document

17/10/2317 October 2023 Termination of appointment of Tara Lynn Illiano as a director on 2023-10-06

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Termination of appointment of Susan Wauthier Murphy as a director on 2023-05-15

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

30/12/2230 December 2022 Change of share class name or designation

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Memorandum and Articles of Association

View Document

19/12/2219 December 2022 Statement of company's objects

View Document

19/12/2219 December 2022 Full accounts made up to 2021-12-31

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

06/12/216 December 2021 Registered office address changed from 2 Occam Court Occam Road, Surrey Research Park Guildford Surrey GU2 5QB to Space 6th and 7th Floors 68 Chertsey Road Woking Surrey GU21 5BJ on 2021-12-06

View Document

18/11/2118 November 2021 Amended full accounts made up to 2020-12-31

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

11/10/2111 October 2021 Memorandum and Articles of Association

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

29/01/1529 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD MORGAN / 01/01/2014

View Document

07/01/147 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD MORGAN / 01/01/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES KIPLING / 01/01/2014

View Document

07/01/147 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD MORGAN / 02/10/2012

View Document

02/10/122 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD MORGAN / 02/10/2012

View Document

20/08/1220 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/01/1219 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWARD MORGAN / 06/10/2010

View Document

07/01/117 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD MORGAN / 06/10/2010

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BONDTURBO LIMITED / 01/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD MORGAN / 01/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES KIPLING / 01/01/2010

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 SECRETARY APPOINTED BONDTURBO LIMITED

View Document

21/01/0921 January 2009 DIRECTOR AND SECRETARY'S PARTICULARS DAVID MORGAN

View Document

21/01/0921 January 2009 DIRECTOR AND SECRETARY'S PARTICULARS DAVID MORGAN

View Document

21/01/0921 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/01/0823 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

22/01/0722 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/03/01

View Document

28/02/0128 February 2001 NC INC ALREADY ADJUSTED 22/12/00

View Document

28/02/0128 February 2001 ADOPT ARTICLES 22/12/00

View Document

28/02/0128 February 2001 CAPIT �8418 22/12/00

View Document

28/02/0128 February 2001 S-DIV 22/12/00

View Document

24/11/0024 November 2000 � IC 91/82 09/10/00 � SR [email protected]=9

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/007 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

22/10/9922 October 1999 � IC 99/91 09/10/99 � SR 8@1=8

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: 2 OCCAM COURT OCCAM ROAD, SURREY RESEARCH PARK GUILDFORD SURREY GU2 5YQ

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 5 HUXLEY ROAD THE SURREY RESEARCH PARK GUILDFORD SURREY GU2 5RE

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 NC INC ALREADY ADJUSTED 09/10/98

View Document

11/11/9811 November 1998 � IC 177/99 09/10/98 � SR 78@1=78

View Document

19/10/9819 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/10/98

View Document

19/10/9819 October 1998 POS 09/10/98

View Document

19/10/9819 October 1998 POS 09/10/98 AUTH ALLOT OF SECURITY 09/10/98 DISAPP PRE-EMPT RIGHTS 09/10/98

View Document

16/10/9816 October 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/10/98

View Document

16/10/9816 October 1998 � NC 2000/2017 09/10/98 AUTH ALLOT OF SECURITY 09/10/98 DISAPP PRE-EMPT RIGHTS 09/10/98 ALTER MEM AND ARTS 09/10/98 AUTH ALLOT OF SECURITY 09/10/98 DISAPP PRE-EMPT RIGHTS 09/10/98 VARY SHARE RIGHTS/NAME 09/10/98

View Document

16/10/9816 October 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/10/98

View Document

16/10/9816 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/10/98

View Document

16/10/9816 October 1998 POS 09/10/98

View Document

16/10/9816 October 1998 ALTER MEM AND ARTS 09/10/98

View Document

16/10/9816 October 1998 NC INC ALREADY ADJUSTED 09/10/98

View Document

16/10/9816 October 1998 � NC 2000/2017 09/10/9

View Document

16/10/9816 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/10/98

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 SECRETARY RESIGNED

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: G OFFICE CHANGED 11/04/97 THE SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD THE SURREY RESEARCH PARK GUILDFORD SURREY GU2 5YG

View Document

27/02/9727 February 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: G OFFICE CHANGED 23/04/96 25 ABELIA CLOSE WEST END WOKING SURREY GU24 9PG

View Document

07/03/967 March 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

28/06/9528 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

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

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

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/02/9410 February 1994 REGISTERED OFFICE CHANGED ON 10/02/94 FROM: G OFFICE CHANGED 10/02/94 278 STATION ROAD RAINHAM KENT ME8 7PT

View Document

27/01/9427 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9426 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

09/08/939 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/9325 July 1993 ALTER MEM AND ARTS 15/07/93

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

13/01/9313 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

02/02/922 February 1992 S386 DISP APP AUDS 01/01/92

View Document

02/02/922 February 1992 RETURN MADE UP TO 01/01/92; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/11/9113 November 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

03/09/913 September 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991 REGISTERED OFFICE CHANGED ON 27/08/91 FROM: G OFFICE CHANGED 27/08/91 118 BAKER STREET LONDON W1M 1LB

View Document

30/01/9130 January 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/01/9117 January 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/8925 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 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