IMPERIAL IT BUSINESS SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewRegistered office address changed from Regus Express , Broughton Shopping Park 1st Floor Management Suite Chester CH4 0DE United Kingdom to Basepoint Red Hill House Hope Street Chester CH4 8BU on 2025-08-18

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/04/243 April 2024 Appointment of Mrs Shilpa Reddy Korikishala as a director on 2024-04-03

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

06/10/226 October 2022 Change of details for Mr Chaitanyakrushna Akarapu as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Director's details changed for Mr Chaitanyakrushna Akarapu on 2022-10-05

View Document

23/09/2223 September 2022 Termination of appointment of Alan David Best as a director on 2022-09-23

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAITANYAKRUSHNA AKARAPU / 04/10/2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 12 MAES DERI MAES DERI EWLOE DEESIDE CLWYD CH5 3XB

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SHILPA REDDY KORIKISHALA / 04/10/2016

View Document

03/03/163 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM FLAT 2 VICTORIA HOUSE 10A VICTORIA ROAD SHOTTON DEESIDE FLINTSHIRE CH5 1ES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM FLAT 2 10A VICTORIA ROAD SHOTTON DEESIDE FLINTSHIRE CH5 1ES ENGLAND

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 104 CRANBORNE ROAD MERSEYSIDE LIVERPOOL L15 2HZ UNITED KINGDOM

View Document

12/02/1312 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MS SHILPA REDDY KORIKISHALA

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM FLAT33 ABINGDON COURT 9 HEATHSIDE ROAD WOKING SURREY GU22 7EU ENGLAND

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAITANYAKRUSHNA AKARAPU / 28/01/2012

View Document

28/01/1228 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 114 GREENSLADE ROAD BARKING ESSEX IG11 9XF ENGLAND

View Document

26/01/1126 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information