ITBS - IT AND BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

06/06/256 June 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

20/05/2520 May 2025 Registered office address changed from Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE United Kingdom to 2 Bedford Terrace North Shields NE29 0AW on 2025-05-20

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

24/07/2324 July 2023 Notification of Georgios Papavasileiou as a person with significant control on 2023-07-01

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

24/07/2324 July 2023 Withdrawal of a person with significant control statement on 2023-07-24

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

19/05/2319 May 2023 Registered office address changed from 2 Bedford Terrace North Shields Tyne & Wear NE29 0AW England to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2023-05-19

View Document

18/05/2318 May 2023 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to 2 Bedford Terrace North Shields Tyne & Wear NE29 0AW on 2023-05-18

View Document

16/05/2316 May 2023 Registered office address changed from 2 Bedford Terrace North Shields, Tyne & Wear NE29 0AW United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 2023-05-16

View Document

16/05/2316 May 2023 Director's details changed for Mr George Mast Stein on 2023-05-16

View Document

16/05/2316 May 2023 Director's details changed for Mr George Mast Stein on 2023-05-16

View Document

03/02/233 February 2023 Registered office address changed from 2 Bedford Terrace North Shileds, Tyne & Wear NE29 0AW United Kingdom to 2 Bedford Terrace North Shields, Tyne & Wear NE29 0AW on 2023-02-03

View Document

02/02/232 February 2023 Registered office address changed from 3 the Coach House 24 Station Road Bristol BS11 9TX to 2 Bedford Terrace North Shileds, Tyne & Wear NE29 0AW on 2023-02-02

View Document

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

View Accounts

03/08/213 August 2021 Micro company accounts made up to 2021-05-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE STEIN / 11/10/2019

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARC LEE

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR GEORGE STEIN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GEOFFREY LEE / 31/10/2016

View Document

06/07/166 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1320 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information