INTEGRATED BUILDING MANAGEMENT SYSTEMS LTD.

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

03/06/243 June 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

03/06/243 June 2024

View Document

03/06/243 June 2024

View Document

03/06/243 June 2024

View Document

09/01/249 January 2024 Registration of charge 014120730012, created on 2024-01-03

View Document

09/01/249 January 2024 Registration of charge 014120730011, created on 2024-01-03

View Document

18/06/2318 June 2023 Satisfaction of charge 5 in full

View Document

18/06/2318 June 2023 Satisfaction of charge 6 in full

View Document

13/06/2313 June 2023 Satisfaction of charge 4 in full

View Document

10/06/2310 June 2023 Accounts for a small company made up to 2022-08-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

24/04/2324 April 2023 Registration of charge 014120730010, created on 2023-04-04

View Document

14/04/2314 April 2023 Registration of charge 014120730009, created on 2023-04-04

View Document

06/10/216 October 2021 Registration of charge 014120730008, created on 2021-09-22

View Document

05/08/215 August 2021 Registration of charge 014120730007, created on 2021-08-04

View Document

16/07/2016 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

13/06/1613 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

02/04/152 April 2015 SECRETARY APPOINTED MRS MICHELLE ANN MUCKLESTONE

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, SECRETARY MELVIN SHELDON

View Document

23/06/1423 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 AUDITOR'S RESIGNATION

View Document

29/04/1429 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

07/06/137 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

11/06/1211 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

07/06/117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID HARPER / 04/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD APPLEYARD / 04/06/2010

View Document

09/06/109 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD APPLEYARD / 04/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID HARPER / 04/06/2010

View Document

26/03/1026 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 19/10/2009

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK TOWNSEND / 20/06/2008

View Document

10/06/0910 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/06/0812 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 AUDITOR'S RESIGNATION

View Document

09/06/069 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0216 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

04/03/984 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 882R AMENDING SHARES

View Document

15/07/9615 July 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS; AMEND

View Document

14/07/9614 July 1996 DIRECTOR RESIGNED

View Document

15/06/9615 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9417 August 1994 AUDITOR'S RESIGNATION

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 AUDITOR'S RESIGNATION

View Document

06/08/946 August 1994 REGISTERED OFFICE CHANGED ON 06/08/94 FROM: HIGH EDGE COURT CHURCH STREET HEAGE DERBYSHIRE DE56 2BW

View Document

06/08/946 August 1994 NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994 COMPANY NAME CHANGED B & K PRODUCT SALES LIMITED CERTIFICATE ISSUED ON 12/07/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9323 June 1993 REGISTERED OFFICE CHANGED ON 23/06/93

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

28/07/9228 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9228 July 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

14/01/9214 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/918 July 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

09/07/909 July 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 RETURN MADE UP TO 23/05/89; NO CHANGE OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

25/10/8825 October 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

06/10/876 October 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

06/12/866 December 1986 ANNUAL RETURN MADE UP TO 15/08/86

View Document

20/02/8020 February 1980 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