IT BACKBONES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
| 10/03/2510 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
| 07/12/237 December 2023 | Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG England to 1st Floor Richard Whiting House 9 Silver Street Glastonbury Somerset BA6 8BS on 2023-12-07 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
| 27/12/2227 December 2022 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 15/12/2115 December 2021 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/08/1929 August 2019 | REGISTERED OFFICE CHANGED ON 29/08/2019 FROM OLD DOWN BUSINESS PARK EMBOROUGH RADSTOCK SOMERSET BA3 4SA ENGLAND |
| 29/08/1929 August 2019 | PSC'S CHANGE OF PARTICULARS / JJ SAUNDERS LTD / 29/08/2019 |
| 29/08/1929 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN JOHN SAUNDERS / 29/08/2019 |
| 29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 29/08/1929 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN JOHN SAUNDERS / 29/08/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
| 05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
| 27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
| 19/03/1719 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 09/08/169 August 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
| 09/08/169 August 2016 | REGISTERED OFFICE CHANGED ON 09/08/2016 FROM MENDIP COURT BATH ROAD WELLS SOMERSET BA5 3DG |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 25/03/1625 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 25/06/1525 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 03/03/153 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 06/11/146 November 2014 | REGISTERED OFFICE CHANGED ON 06/11/2014 FROM UNIT G5 SECOND AVENUE WESTFIELD INDUSTRIAL ESTATE RADSTOCK SOMERSET BA3 4BH |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 25/06/1425 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 24/06/1324 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 22/06/1222 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
| 20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 25/06/1125 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
| 31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 08/10/108 October 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK |
| 13/07/1013 July 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
| 12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES EDWARD PATRICK / 27/05/2010 |
| 19/05/1019 May 2010 | APPOINTMENT TERMINATED, SECRETARY PETER LAWS |
| 19/05/1019 May 2010 | APPOINTMENT TERMINATED, DIRECTOR IAN SAUNDERS |
| 02/04/102 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 24/10/0924 October 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 10/07/0910 July 2009 | REGISTERED OFFICE CHANGED ON 10/07/2009 FROM OLD DOWN BUSINESS PARK EMBOROUGH BATH SOMERSET BA3 4SA |
| 10/07/0910 July 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
| 20/01/0920 January 2009 | 30/06/07 TOTAL EXEMPTION FULL |
| 29/09/0829 September 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
| 29/09/0829 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK / 30/04/2008 |
| 16/06/0716 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
| 05/06/075 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
| 25/04/0725 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 28/07/0628 July 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
| 12/10/0512 October 2005 | NEW DIRECTOR APPOINTED |
| 10/10/0510 October 2005 | SECRETARY RESIGNED |
| 10/10/0510 October 2005 | NEW DIRECTOR APPOINTED |
| 27/09/0527 September 2005 | NEW DIRECTOR APPOINTED |
| 27/09/0527 September 2005 | NEW SECRETARY APPOINTED |
| 02/09/052 September 2005 | REGISTERED OFFICE CHANGED ON 02/09/05 FROM: SUITE 225 14 CLIFTON DOWN ROAD CLIFTON BRISTOL AVON BS8 4BF |
| 29/06/0529 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
| 29/06/0529 June 2005 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 |
| 31/03/0531 March 2005 | NEW SECRETARY APPOINTED |
| 31/03/0531 March 2005 | SECRETARY RESIGNED |
| 28/05/0428 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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