INGREDIENT BATCHING SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Previous accounting period shortened from 2025-07-31 to 2025-04-30

View Document

16/04/2516 April 2025 Current accounting period extended from 2025-04-30 to 2025-07-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

03/03/253 March 2025 Cancellation of shares. Statement of capital on 2025-02-28

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Director's details changed for Mr Timothy David Stewardson on 2024-02-27

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

27/02/2427 February 2024 Director's details changed for Mr Graham Stanley Matthews on 2024-02-27

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-04-18

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

17/01/2317 January 2023 Registered office address changed from 277-279 Chiswick High Road London W4 4PU to Room 73, Wrest House Wrest Park Silsoe Bedford MK45 4HR on 2023-01-17

View Document

17/01/2317 January 2023 Cessation of Graham Stanley Matthews as a person with significant control on 2023-01-17

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

04/10/214 October 2021 Director's details changed for Mr Timothy David Stewardson on 2020-09-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

06/01/216 January 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085068620001

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/12/1824 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR DAVID DRAKE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STANLEY MATTHEWS / 05/05/2015

View Document

05/05/155 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

15/05/1415 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/04/1326 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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