IBIS SOFTWARE LTD

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

01/05/241 May 2024 Application to strike the company off the register

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

06/02/246 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/02/234 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

04/02/234 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/02/225 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

05/02/225 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/11/2026 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

10/11/1910 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/01/1631 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/02/152 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/02/139 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

09/02/139 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

31/01/1231 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL STRINGER / 07/07/2010

View Document

02/02/112 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SANDRA STRINGER / 07/07/2010

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 44 PRIORY ROAD HETHERSETT NORWICH NR9 3EX

View Document

02/02/102 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL STRINGER / 01/02/2010

View Document

13/12/0913 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

25/01/0625 January 2006 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