IT BUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-04 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/08/2431 August 2024 Register(s) moved to registered inspection location Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA

View Document

31/08/2431 August 2024 Register inspection address has been changed from 5 Fenlock Court Blenheim Office Park Long Hanborough Witney OX29 8RX England to Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA

View Document

30/08/2430 August 2024 Change of details for Ms Donna Fiona Buckingham as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr Matthew James Hibberd on 2024-08-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Registered office address changed from 5 Fenlock Court Blenheim Office Park Lower Road Long Hanborough OX29 8RX United Kingdom to Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA on 2023-10-25

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-05 with updates

View Document

28/09/2328 September 2023 Director's details changed for Mr Matthew James Hibberd on 2023-02-06

View Document

26/09/2326 September 2023 Change of details for Ms Donna Fiona Buckingham as a person with significant control on 2023-09-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/04/2122 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MS DONNA FIONA BUCKINGHAM / 05/09/2020

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HIBBERD / 05/09/2020

View Document

02/10/202 October 2020 05/09/20 STATEMENT OF CAPITAL GBP 320

View Document

02/10/202 October 2020 05/09/20 STATEMENT OF CAPITAL GBP 320

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 SAIL ADDRESS CHANGED FROM: THE GRANARY JERICHO FARM BARNS CASSINGTON WITNEY OXFORDSHIRE OX29 4SZ UNITED KINGDOM

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

09/09/199 September 2019 SAIL ADDRESS CHANGED FROM: 5 FENLOCK COURT BLENHEIM OFFICE PARK LOWER ROAD LONG HANBOROUGH OX29 8RX UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

26/09/1826 September 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM THE OLD CHAPEL UNION WAY WITNEY OXFORDSHIRE OX28 6HD ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL RAYNOR

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/09/1711 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA FIONA TAYLOR / 01/09/2017

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

05/09/175 September 2017 14/08/17 STATEMENT OF CAPITAL GBP 300

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR NEIL RAYNOR

View Document

13/07/1613 July 2016 20/06/16 STATEMENT OF CAPITAL GBP 200

View Document

08/07/168 July 2016 ADOPT ARTICLES 20/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 10 BROAD STREET ABINGDON OXON OX14 3LH

View Document

23/02/1623 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HIBBERD / 01/02/2016

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR DAVID PETER GREEN

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR MATTHEW JAMES HIBBERD

View Document

17/04/1517 April 2015 SECRETARY APPOINTED MR MATTHEW JAMES HIBBERD

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN RYAN

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY JOANNE RYAN

View Document

04/02/154 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA FIONA TAYLOR / 18/01/2012

View Document

18/01/1218 January 2012 SAIL ADDRESS CHANGED FROM: TBAC BUSINESS CENTRE NUFFIELD WAY ABINGDON OXFORDSHIRE OX14 1RJ UNITED KINGDOM

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MRS DONNA FIONA TAYLOR

View Document

24/03/1124 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/1131 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

24/07/1024 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/105 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/02/105 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RYAN / 04/02/2010

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

12/12/0912 December 2009 REGISTERED OFFICE CHANGED ON 12/12/2009 FROM 264 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7DY UNITED KINGDOM

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 25 HORTON AVENUE THAME OXFORDSHIRE OX9 3NJ

View Document

06/08/086 August 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

18/01/0818 January 2008 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