IBS SYSTEMS (NI) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

19/09/2419 September 2024 Satisfaction of charge 1 in full

View Document

19/09/2419 September 2024 Satisfaction of charge 2 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

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

View Accounts

20/04/2120 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

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

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / CATHERINE MADDEN / 07/11/2018

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / CATHERINE MADDEN / 01/11/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MADDEN / 01/11/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MADDEN / 01/11/2018

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 84A CASTOR BAY ROAD LURGAN CRAIGAVON BT67 0LF

View Document

11/07/1811 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MATTHEW MADDEN

View Document

02/12/152 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MADDEN / 16/07/2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 84A CASTOR BAY ROAD LURGAN BT67 0LF

View Document

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

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

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

View Accounts

19/03/1419 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/1418 March 2014 20/11/13 STATEMENT OF CAPITAL GBP 3

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

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

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY KEVIN MADDEN

View Document

14/11/1214 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MADDEN

View Document

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

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/12/118 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 01/10/09 STATEMENT OF CAPITAL GBP 1

View Document

05/01/115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/12/1013 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/01/1019 January 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MADDEN / 12/11/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MADDEN / 12/11/2009

View Document

19/02/0919 February 2009 30/04/08 ANNUAL ACCTS

View Document

03/12/083 December 2008 12/11/08 ANNUAL RETURN SHUTTLE

View Document

07/11/087 November 2008 CHANGE IN SIT REG ADD

View Document

19/02/0819 February 2008 30/04/07 ANNUAL ACCTS

View Document

21/01/0821 January 2008 12/11/07 ANNUAL RETURN SHUTTLE

View Document

02/03/072 March 2007 30/04/06 ANNUAL ACCTS

View Document

12/12/0612 December 2006 12/11/06 ANNUAL RETURN SHUTTLE

View Document

10/05/0610 May 2006 30/04/05 ANNUAL ACCTS

View Document

12/04/0612 April 2006 12/11/05 ANNUAL RETURN SHUTTLE

View Document

16/05/0516 May 2005 12/11/04 ANNUAL RETURN SHUTTLE

View Document

16/05/0516 May 2005 CHANGE OF ARD

View Document

20/09/0420 September 2004 30/11/03 ANNUAL ACCTS

View Document

12/01/0412 January 2004 12/11/03 ANNUAL RETURN SHUTTLE

View Document

10/12/0210 December 2002 CHANGE IN SIT REG ADD

View Document

10/12/0210 December 2002 CHANGE OF DIRS/SEC

View Document

10/12/0210 December 2002 CHANGE OF DIRS/SEC

View Document

29/11/0229 November 2002 CHANGE IN SIT REG ADD

View Document

12/11/0212 November 2002 PARS RE DIRS/SIT REG OFF

View Document

12/11/0212 November 2002 DECLN COMPLNCE REG NEW CO

View Document

12/11/0212 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0212 November 2002 ARTICLES

View Document

12/11/0212 November 2002 MEMORANDUM

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