IBIX5 LIMITED

Company Documents

DateDescription
24/08/2324 August 2023 Final Gazette dissolved following liquidation

View Document

24/08/2324 August 2023 Final Gazette dissolved following liquidation

View Document

24/05/2324 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/10/2212 October 2022 Statement of affairs

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Registered office address changed from The Old Barn 1815 Melton Road Rearsby Leicestershire LE7 4YS to 38 De Montfort Street Leicester LE1 7GS on 2022-10-12

View Document

12/10/2212 October 2022 Appointment of a voluntary liquidator

View Document

12/10/2212 October 2022 Resolutions

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR DENNIS BURGIN

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA KAY ADDISON / 12/09/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS BURGIN / 12/09/2019

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/06/1623 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR DENNIS BURGIN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/06/154 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM ELIZABETH HOUSE 73 HIGH STREET SYSTON LEICESTER LE7 1GQ

View Document

14/07/1414 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/06/1328 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 29/04/13 STATEMENT OF CAPITAL GBP 5

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/07/1218 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/06/1011 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, SECRETARY FULLER MANAGEMENT LIMITED

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 4-5 BRIDGE STREET BATH SOMERSET BA2 4AS

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR KENNETH KNIGHT

View Document

04/09/094 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS / CHF MANAGEMENT LIMITED / 28/08/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 4-5 BRIDGE STREET BATH SOMERSET BA2 4AP

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/08/0615 August 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 COMPANY NAME CHANGED NEUROVISION ASSOCIATES LIMITED CERTIFICATE ISSUED ON 25/01/06

View Document

19/05/0519 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