IBS SECURITY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-04 with updates

View Document

10/12/2410 December 2024 Appointment of Mr Jack Herriot as a director on 2024-11-07

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-10-30

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Change of details for Mr Jack David Stoddart as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Mr Matthew James Broughton on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Mr Jack David Stoddart on 2023-11-17

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

04/04/234 April 2023 Change of details for Mr Ian Barry Stoddart as a person with significant control on 2022-11-10

View Document

04/04/234 April 2023 Notification of Jack David Stoddart as a person with significant control on 2022-11-10

View Document

04/04/234 April 2023 Director's details changed for Mr Jack David Stoddart on 2023-04-04

View Document

14/02/2314 February 2023 Registered office address changed from 6-7 Lane Head Ryton Tyne and Wear NE40 3HF England to Unit 2a Cowen Road Blaydon-on-Tyne NE21 5TW on 2023-02-14

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Appointment of Mr Matthew James Broughton as a director on 2022-11-10

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/07/2126 July 2021 Termination of appointment of Lee Carter as a director on 2021-06-21

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

25/11/1925 November 2019 ADOPT ARTICLES 14/10/2019

View Document

13/11/1913 November 2019 16/10/19 STATEMENT OF CAPITAL GBP 203

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR JACK STODDART

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR LEE CARTER

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

09/11/189 November 2018 CESSATION OF ALAN CARR AS A PSC

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052793690002

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052793690001

View Document

02/05/182 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1828 March 2018 ADOPT ARTICLES 21/02/2018

View Document

28/03/1828 March 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

28/03/1828 March 2018 22/02/18 STATEMENT OF CAPITAL GBP 200

View Document

20/03/1820 March 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/03/1820 March 2018 15/12/17 STATEMENT OF CAPITAL GBP 1

View Document

24/01/1824 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN CARR

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BARRY STODDART / 31/03/2015

View Document

11/11/1511 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

11/11/1511 November 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE STODDART / 31/03/2015

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/11/1410 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/11/138 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/11/129 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/11/1110 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/11/108 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/11/0912 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BARRY STODDART / 02/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CARR / 02/10/2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR APPOINTED ALAN CARR

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 14 YOUNGHALL CLOSE GREENSIDE RYTON TYNE & WEAR NE40 4QG

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 13 PORTLAND TERRACE JESMOND NEWCATLE UPON TYNE NE2 1SN

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 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