IT BRIDGEBUILDERS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Return of final meeting in a members' voluntary winding up

View Document

21/10/2421 October 2024 Registered office address changed from Bridge House Higher Furzeham Road Brixham Devon TQ5 8QT to 1 Battle Road Heathfield Newton Abbot TQ12 6RY on 2024-10-21

View Document

24/07/2424 July 2024 Declaration of solvency

View Document

24/07/2424 July 2024 Resolutions

View Document

24/07/2424 July 2024 Appointment of a voluntary liquidator

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/02/246 February 2024 Micro company accounts made up to 2023-05-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

14/02/1914 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE MARY PRISCILLA EVANS

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP JOHN HARRY EVANS

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

16/02/1716 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

12/07/1612 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

16/02/1616 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

05/07/155 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

25/02/1525 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

28/06/1428 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

21/02/1421 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

01/03/131 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

13/02/1213 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

11/07/1011 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

11/07/1011 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANE MARY PRISCILLA EVANS / 13/06/2010

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN HARRY EVANS / 13/06/2010

View Document

17/03/1017 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

22/07/0722 July 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 5 TRAFALGAR TERRACE BRIXHAM DEVON TQ5 8QT

View Document

12/12/0112 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/12/9921 December 1999 COMPANY NAME CHANGED PHILADELPHIA COMPUTER SERVICES L IMITED CERTIFICATE ISSUED ON 22/12/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

17/12/9717 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/973 December 1997 REGISTERED OFFICE CHANGED ON 03/12/97 FROM: 9 GOLLANDS CLOSE BRIXHAM DEVON TQ5 8JZ

View Document

03/12/973 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9717 June 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 S252 DISP LAYING ACC 10/06/97

View Document

17/06/9717 June 1997 S366A DISP HOLDING AGM 10/06/97

View Document

17/06/9717 June 1997 S386 DISP APP AUDS 10/06/97

View Document

25/06/9625 June 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/05/97

View Document

25/06/9625 June 1996 SECRETARY RESIGNED

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 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