IB MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

06/03/256 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/08/243 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

06/03/236 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

16/02/1716 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/08/1511 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE PETER KENDALL / 01/06/2015

View Document

11/08/1511 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM UNIT 23 THRALES END FARM HARPENDEN HERTFORDSHIRE AL5 3NS

View Document

10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/10/1420 October 2014 COMPANY NAME CHANGED ETAG SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/10/14

View Document

10/10/1410 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1410 October 2014 CHANGE OF NAME 06/10/2014

View Document

30/07/1430 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

13/08/1313 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOULTON

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK MCCLEAN

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/08/123 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/111 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID SMITH / 01/05/2011

View Document

18/04/1118 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 SECRETARY APPOINTED MR CLIVE PETER KENDALL

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY JEAN MCCLEAN

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOULTON / 27/07/2010

View Document

17/09/1017 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

25/05/1025 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM UNIT 23, THRALES END FARM THRALES END LANE HARPENDEN HERTFORDSHIRE AL5 3NS UNITED KINGDOM

View Document

17/08/0917 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR PANAYIOTIS LAZOU

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 960 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3PE

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM REGUS 960 CAPABILITY GREEN LUTON BEDFORDSHIRE LU7 3PE

View Document

01/08/081 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/081 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0813 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/09/0413 September 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 £ NC 1000/10000 12/11/02

View Document

26/11/0226 November 2002 NC INC ALREADY ADJUSTED 12/11/02

View Document

25/11/0225 November 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 20 KINGFISHER CLOSE WHEATHAMPSTEAD HERTFORDSHIRE AL4 8JJ

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 S366A DISP HOLDING AGM 24/07/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 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