INTERNATIONAL BUSINESS SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/01/1526 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 22/01/1422 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/01/1324 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/01/1230 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
| 20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/01/1121 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
| 20/12/1020 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 25/01/1025 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
| 25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES WILLIAMS / 25/01/2010 |
| 07/06/097 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 02/03/092 March 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
| 07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 28/01/0828 January 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
| 15/06/0715 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 14/02/0714 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
| 09/06/069 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 19/01/0619 January 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
| 19/01/0619 January 2006 | SECRETARY'S PARTICULARS CHANGED |
| 21/06/0521 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 05/02/055 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
| 01/03/041 March 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
| 13/02/0413 February 2004 | REGISTERED OFFICE CHANGED ON 13/02/04 FROM: G OFFICE CHANGED 13/02/04 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
| 13/02/0413 February 2004 | DIRECTOR RESIGNED |
| 13/02/0413 February 2004 | NEW DIRECTOR APPOINTED |
| 13/02/0413 February 2004 | SECRETARY RESIGNED |
| 13/02/0413 February 2004 | NEW SECRETARY APPOINTED |
| 29/01/0429 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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