IBOSS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

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

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

07/10/247 October 2024 Accounts for a small company made up to 2023-12-31

View Document

15/08/2415 August 2024 Appointment of Mr Peter Brain Coleman as a director on 2024-08-14

View Document

15/08/2415 August 2024 Termination of appointment of David Frank Lawrence as a director on 2024-08-14

View Document

29/04/2429 April 2024 Cessation of Ipn Partners Limited as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Notification of Ipn Partners Limited as a person with significant control on 2024-04-29

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

27/10/2327 October 2023 Accounts for a small company made up to 2022-12-31

View Document

17/05/2317 May 2023 Appointment of Mr Paul Hammick as a director on 2023-05-16

View Document

17/05/2317 May 2023 Termination of appointment of Richard Paul Bernstein as a director on 2023-05-15

View Document

11/01/2311 January 2023 Memorandum and Articles of Association

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

03/01/233 January 2023 Statement of company's objects

View Document

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

View Accounts

23/12/2223 December 2022 Registration of charge 064272230001, created on 2022-12-22

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

06/12/226 December 2022 Accounts for a small company made up to 2021-12-31

View Document

04/01/224 January 2022 Cessation of Christopher Howard Metcalfe as a person with significant control on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of David Neil Normington as a secretary on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Christopher Howard Metcalfe as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of David Neil Normington as a director on 2021-12-31

View Document

04/01/224 January 2022 Appointment of Mr Richard Paul Bernstein as a director on 2021-12-31

View Document

04/01/224 January 2022 Appointment of Mr David Frank Lawrence as a director on 2021-12-31

View Document

04/01/224 January 2022 Cessation of David Neil Normington as a person with significant control on 2021-12-31

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

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

View Accounts

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

24/07/1824 July 2018 24/07/18 STATEMENT OF CAPITAL GBP 1

View Document

24/07/1824 July 2018 SHARE PREMIUM A/C CANCELLED 17/07/2018

View Document

24/07/1824 July 2018 SOLVENCY STATEMENT DATED 17/07/18

View Document

24/07/1824 July 2018 STATEMENT BY DIRECTORS

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

02/11/172 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL DAVID NORMINGTON / 15/11/2016

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD METCALFE / 30/10/2017

View Document

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/12/154 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID NORMINGTON / 05/06/2015

View Document

05/06/155 June 2015 CHANGE PERSON AS SECRETARY

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 47 EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LQ

View Document

05/06/155 June 2015 Registered office address changed from , 47 East Parade, Harrogate, North Yorkshire, HG1 5LQ to 2 Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB on 2015-06-05

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD METCALFE / 05/06/2015

View Document

05/06/155 June 2015 CHANGE PERSON AS DIRECTOR

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD METCALFE / 25/11/2014

View Document

25/11/1425 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/12/1318 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/134 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/02/134 February 2013 17/01/13 STATEMENT OF CAPITAL GBP 156580.67

View Document

04/02/134 February 2013 04/02/13 STATEMENT OF CAPITAL GBP 156580.67

View Document

02/01/132 January 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOYLE

View Document

11/10/1211 October 2012 08/10/12 STATEMENT OF CAPITAL GBP 200973.67

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 17/04/12 STATEMENT OF CAPITAL GBP 196196.90

View Document

17/04/1217 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1217 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/03/129 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 192324.90

View Document

08/02/128 February 2012 SUB-DIVISION 31/12/11

View Document

08/02/128 February 2012 31/12/11 STATEMENT OF CAPITAL GBP 136883.90

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOYLE / 11/11/2011

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID NORMINGTON / 11/11/2011

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD METCALFE / 11/11/2011

View Document

06/02/126 February 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

02/02/122 February 2012 ADOPT ARTICLES 31/12/2011

View Document

23/12/1123 December 2011 15/01/10 STATEMENT OF CAPITAL GBP 966

View Document

19/12/1119 December 2011 15/01/10 STATEMENT OF CAPITAL GBP 966

View Document

14/11/1114 November 2011 Registered office address changed from , Ground Floor Suite Mitre House North Park Road, Harrogate, North Yorkshire, HG1 5RX on 2011-11-14

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM GROUND FLOOR SUITE MITRE HOUSE NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5RX

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/02/1125 February 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

15/10/1015 October 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/02/109 February 2010 14/11/09 FULL LIST AMEND

View Document

09/02/109 February 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOYLE / 29/11/2009

View Document

20/01/1020 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID NORMINGTON / 29/11/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD METCALFE / 29/11/2009

View Document

26/11/0926 November 2009 ALTER ARTICLES 26/08/2009

View Document

26/11/0926 November 2009 26/08/09 STATEMENT OF CAPITAL GBP 125

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/06/0923 June 2009

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 51-53 EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LQ

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED CHRISTOPHER HOWARD METCALFE

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED MICHAEL DOYLE

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR HELEN NORMINGTON

View Document

29/04/0929 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/0810 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 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