INTELLIGENT BUILDING SYSTEM LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewSecond filing of Confirmation Statement dated 2016-07-11

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/07/2320 July 2023 Change of details for Mr Frazer Colin Mclachlan as a person with significant control on 2023-03-20

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

20/07/2320 July 2023 Director's details changed for Mr Frazer Colin Mclachlan on 2023-03-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

22/04/2122 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN MCLACHLAN / 11/07/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR FRAZER COLIN MACLACHLAN / 11/07/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MRS AILEEN MACLACHLAN / 11/07/2019

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

14/06/1814 June 2018 ADOPT ARTICLES 06/06/2018

View Document

30/05/1830 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

18/08/1618 August 2016 Confirmation statement made on 2016-07-11 with updates

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

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

View Document

17/09/1417 September 2014 12/07/13 STATEMENT OF CAPITAL GBP 100

View Document

11/09/1411 September 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 SECRETARY'S CHANGE OF PARTICULARS / COLIN FRANK MCLACHLAN / 30/07/2013

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN MCLACHLAN / 30/07/2013

View Document

07/08/137 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER COLIN MCLACHLAN / 30/07/2013

View Document

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR FRAZER COLIN MCLACHLAN

View Document

06/09/126 September 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MR FRAZER COLIN MCLACHLAN

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

29/03/1229 March 2012 CHANGE OF NAME 16/03/2012

View Document

29/03/1229 March 2012 COMPANY NAME CHANGED MACINTOSH JV LIMITED CERTIFICATE ISSUED ON 29/03/12

View Document

23/08/1123 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY KERR BARRIE

View Document

02/09/102 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN MCLACHLAN / 11/07/2010

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATE, SECRETARY MARGARET ROSE MANSON LOGGED FORM

View Document

12/03/0812 March 2008 SECRETARY APPOINTED COLIN FRANK MCLACHLAN

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: KERR BARRIE 53 BOTHWELL STREET GLASGOW G2 6TA

View Document

13/07/0713 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 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