IT BACKBONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

02/05/242 May 2024 Registered office address changed from 40 Churchill Square Kings Hill West Malling ME19 4YU England to Suite 151, 80 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2024-05-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

10/07/2310 July 2023 Registered office address changed from Suite 11, 70 Churchill Square Kings Hill West Malling Kent ME19 4YU England to 40 Churchill Square Kings Hill West Malling ME19 4YU on 2023-07-10

View Document

21/04/2321 April 2023 Registered office address changed from 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to Suite 11, 70 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2023-04-21

View Document

11/03/2311 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/02/2126 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/10/2023 October 2020 SUB-DIVISION 05/10/20

View Document

23/10/2023 October 2020 SUBDIVISION 05/10/2020

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

27/08/2027 August 2020 CESSATION OF ISIS MAINTENANCE LIMITED AS A PSC

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR JASON JAMES RAYMOND CHAPLIN / 26/08/2020

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

24/07/2024 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISIS MAINTENANCE LIMITED

View Document

08/07/208 July 2020 CESSATION OF ISIS RESTORATION LIMITED AS A PSC

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR JASON JAMES RAYMOND CHAPLIN / 03/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/04/1923 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JAMES RAYMOND CHAPLIN / 11/07/2016

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JAMES RAYMOND CHAPLIN / 03/02/2017

View Document

03/02/173 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA CHAPLIN / 03/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JAMES RAYMOND CHAPLIN / 20/02/2015

View Document

25/04/1625 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA CHAPLIN / 20/02/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA CALCOTT / 30/06/2012

View Document

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1228 August 2012 SECOND FILING FOR FORM AP01

View Document

14/08/1214 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR JASON RAMSDEN

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 DIRECTOR APPOINTED JASON JAMES RAYMOND CHAPLIN

View Document

09/05/129 May 2012 DIRECTOR APPOINTED JASON RAMSDEN

View Document

10/04/1210 April 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

01/02/121 February 2012 Annual return made up to 5 November 2011 with full list of shareholders

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR JASON CHAPLIN

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM MAPLEGATE 1 CLEMENS PLACE KINGS HILL PARK WEST MALLING KENT ME19 4QH

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/11/1028 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES RAYMOND CHAPLIN / 28/11/2010

View Document

28/11/1028 November 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA CALCOTT / 28/11/2010

View Document

21/11/1021 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

09/03/109 March 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/12/093 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES RAYMOND CHAPLIN / 01/12/2009

View Document

20/11/0820 November 2008 SECRETARY APPOINTED VICTORIA CALCOTT

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED JASON JAMES RAYMOND CHAPLIN

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

11/11/0811 November 2008 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