IBS LICENSING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVID GRAHAM

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/03/1516 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/05/1424 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/03/1423 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/03/1315 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/03/1216 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/03/1121 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

18/03/1018 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY ALAN GIBSON / 17/03/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/03/0928 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM:
3 WOODPECKER CLOSE
EWSHOT
SURREY
GU10 5TH

View Document

19/04/0419 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

08/09/028 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

29/06/0229 June 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

10/05/9810 May 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 REGISTERED OFFICE CHANGED ON 08/06/97 FROM:
12 IVOR PLACE
LONDON
NW1 6HS

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM:
WENNINGTON OLD FARM
WENNINGTON
NR. LANCASTER
LA2 8NL.

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 NEW SECRETARY APPOINTED

View Document

24/03/9624 March 1996 SECRETARY RESIGNED

View Document

24/03/9624 March 1996 RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

09/08/959 August 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

18/11/9418 November 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

03/10/943 October 1994 NC INC ALREADY ADJUSTED
19/09/94

View Document

03/10/943 October 1994 ￯﾿ᄑ NC 100/30100
19/09/

View Document

23/03/9423 March 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/03/9413 March 1994 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 DIRECTOR RESIGNED

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

26/03/9226 March 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

16/07/9116 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 REGISTERED OFFICE CHANGED ON 16/07/91 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

02/06/912 June 1991 ALTER MEM AND ARTS 22/05/91

View Document

29/05/9129 May 1991 COMPANY NAME CHANGED
WINGDEAN LIMITED
CERTIFICATE ISSUED ON 30/05/91

View Document

13/03/9113 March 1991 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