INTERACTIVE BROADCAST SOLUTIONS LTD.
Company Documents
Date | Description |
---|---|
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
12/09/1612 September 2016 | PREVEXT FROM 28/02/2016 TO 31/07/2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
22/02/1622 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/02/1518 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
16/02/1416 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/03/131 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
22/02/1222 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/02/1117 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN GREEN / 15/02/2010 |
15/02/1015 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
21/09/0921 September 2009 | APPOINTMENT TERMINATED DIRECTOR SALLY DAVIS |
30/03/0930 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
12/06/0612 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
28/05/0428 May 2004 | REGISTERED OFFICE CHANGED ON 28/05/04 FROM: G OFFICE CHANGED 28/05/04 141 CASTELNAU BARNES LONDON SW13 9EW |
01/03/041 March 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
07/09/037 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
04/03/034 March 2003 | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS |
14/06/0214 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
15/02/0215 February 2002 | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS |
01/03/011 March 2001 | SECRETARY RESIGNED |
13/02/0113 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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