INTERNATIONAL BAR CODE SYSTEMS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Termination of appointment of Jason Anthony John Mohr as a director on 2024-06-05

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

05/06/245 June 2024 Termination of appointment of Jason Anthony John Mohr as a secretary on 2024-06-05

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

18/01/2318 January 2023 Appointment of Jessica Louise Marcel as a director on 2022-11-17

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/05/1427 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
66 CHILTERN STREET
LONDON
W1U 4JT
UNITED KINGDOM

View Document

22/05/1322 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1229 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1115 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

03/01/113 January 2011 REGISTERED OFFICE CHANGED ON 03/01/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

17/06/1017 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY MARCEL / 01/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY MARCEL / 26/01/2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/068 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: G OFFICE CHANGED 17/08/05 66 WIGMORE STREET LONDON W1U 2HQ

View Document

17/08/0517 August 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

05/02/055 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

01/10/041 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/043 August 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: G OFFICE CHANGED 01/07/03 48 PORTLAND PLACE LONDON W1B 1AJ

View Document

08/11/028 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/09/025 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/07/994 July 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/09/9716 September 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 REDESIGNATE SHARES 27/03/97

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/09/963 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9626 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/05/9531 May 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

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

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/07/944 July 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/08/9321 August 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/06/9230 June 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 REGISTERED OFFICE CHANGED ON 16/04/92 FROM: G OFFICE CHANGED 16/04/92 18 HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1M 0JR

View Document

21/02/9221 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/06/9124 June 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/06/9013 June 1990 NEW DIRECTOR APPOINTED

View Document

29/05/9029 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9022 May 1990 CERTIFICATE OF INCORPORATION

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