IBSAPS LIMITED

Company Documents

DateDescription
07/02/177 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

04/06/164 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM
1 MAYFLOWER COURT
BUGLE STREET
SOUTHAMPTON
HAMPSHIRE
SO14 2AP

View Document

02/02/162 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

09/06/159 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/06/1427 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/06/1322 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/08/1227 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 SAIL ADDRESS CREATED

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MAKINS / 31/05/2010

View Document

29/10/0929 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

07/06/077 June 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 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