IBIT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

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

View Accounts

14/03/2414 March 2024 Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ United Kingdom to The Maltings East Tyndall Street Cardiff CF24 5EA on 2024-03-14

View Document

06/02/246 February 2024 Registration of charge 054560390001, created on 2024-02-05

View Document

06/11/236 November 2023 Re-conversion of shares on 2023-10-11

View Document

25/10/2325 October 2023 Notification of Techsol Group Limited as a person with significant control on 2023-10-11

View Document

25/10/2325 October 2023 Withdrawal of a person with significant control statement on 2023-10-25

View Document

19/10/2319 October 2023 Register inspection address has been changed from Burrow Scarborogh Soverign House Warwick Street Coventry CV5 6ET England to The Maltings East Tyndall Street Cardiff CF24 5EZ

View Document

18/10/2318 October 2023 Appointment of Mr Nicholas James Williams as a director on 2023-10-11

View Document

18/10/2318 October 2023 Registered office address changed from Office F5 Enterprise House Foleshill Enterprise Park Courtaulds Way Coventry CV6 5NX to The Maltings East Tyndall Street Cardiff CF24 5EZ on 2023-10-18

View Document

18/10/2318 October 2023 Termination of appointment of Simone Jayne Lawless as a director on 2023-10-11

View Document

18/10/2318 October 2023 Appointment of Mr Gavin Morgan as a director on 2023-10-11

View Document

18/10/2318 October 2023 Termination of appointment of Suzanne Julia Tandy as a secretary on 2023-10-11

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

18/10/2318 October 2023 Termination of appointment of Andrew Parkes as a director on 2023-10-11

View Document

18/10/2318 October 2023 Appointment of Mr Paul Postle as a secretary on 2023-10-11

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

01/02/231 February 2023 Micro company accounts made up to 2022-05-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-20 with updates

View Document

03/03/223 March 2022 Cessation of Kevin John Lawless as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Notification of a person with significant control statement

View Document

03/03/223 March 2022 Termination of appointment of Kevin John Lawless as a director on 2022-03-03

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

20/02/2020 February 2020 CESSATION OF ANDREW PARKES AS A PSC

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN LAWLESS / 20/02/2020

View Document

09/10/199 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN LAWLESS / 08/06/2018

View Document

29/08/1829 August 2018 CESSATION OF SIMONE JAYNE LAWLESS AS A PSC

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

10/07/1810 July 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

31/05/1831 May 2018 SAIL ADDRESS CHANGED FROM: C/O A J THACKER & CO 22 QUEENS ROAD COVENTRY CV1 3EG ENGLAND

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

24/10/1724 October 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

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

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

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

21/05/1521 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

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

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM OFFICE F8 ENTERPRISE HOUSE ENTERPRISE PARK COURTAULDS WAY COVENTRTY WEST MIDLANDS CV6 5NX

View Document

12/06/1312 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMONE JAYNE LAWLESS / 18/05/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARKES / 01/09/2010

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LAWLESS / 18/05/2011

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE JULIA TANDY / 18/05/2011

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARKES / 15/05/2010

View Document

14/06/1014 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LAWLESS / 15/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMONE JAYNE LAWLESS / 15/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: SOVEREIGN HOUSE, WARWICK STREET COVENTRY WEST MIDLANDS CV5 6ET

View Document

18/06/0718 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0621 April 2006 £ NC 1000/2000 17/03/0

View Document

21/04/0621 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/0621 April 2006 NC INC ALREADY ADJUSTED 17/03/06

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 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