XEROX IBS NI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-05-20 with updates

View Document

27/02/2527 February 2025 Termination of appointment of Stephen Farrell as a director on 2025-02-25

View Document

17/12/2417 December 2024 Full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-05-20 with updates

View Document

28/06/2428 June 2024 Registered office address changed from Ni028666 - Companies House Default Address 2nd Floor the Linenhall 32-38 Linenhall Street Belfast BT2 8BG to Forsyth House Cromac Square Belfast BT2 8LA on 2024-06-28

View Document

25/04/2425 April 2024 Register(s) moved to registered inspection location Alfred House 19 Alfred Street Belfast BT2 8EQ

View Document

25/04/2425 April 2024 Register inspection address has been changed to Alfred House 19 Alfred Street Belfast BT2 8EQ

View Document

29/03/2429 March 2024 Full accounts made up to 2022-12-31

View Document

07/03/247 March 2024 Registered office address changed to Ni028666 - Companies House Default Address, 2nd Floor the Linenhall 32-38 Linenhall Street, Belfast, BT2 8BG on 2024-03-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-05-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Appointment of Mr Stephen Farrell as a director on 2022-10-14

View Document

17/02/2217 February 2022 Termination of appointment of Bartlomiej Baran as a director on 2022-02-01

View Document

17/02/2217 February 2022 Appointment of Ms Caroline Shephard as a director on 2022-02-01

View Document

17/02/2217 February 2022 Appointment of Mr Darren Scott Cassidy as a director on 2022-02-01

View Document

17/02/2217 February 2022 Termination of appointment of Anthony Mark Mcphillips as a director on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Appointment of Ana Carina Melo De Paula Beckman as a secretary on 2021-07-30

View Document

02/08/212 August 2021 Termination of appointment of Aisling Mchugh as a secretary on 2021-07-30

View Document

28/07/2128 July 2021 Appointment of Ana Carina Melo De Paula Beckman as a director on 2021-06-08

View Document

28/07/2128 July 2021 Appointment of Ms Elayne Maher as a director on 2021-06-08

View Document

14/05/2114 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/10/206 October 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK MCPHILLIPS / 20/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM KERINS

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM THE HANGAR 6 HERON ROAD AIRPORT ROAD WEST BELFAST BT3 9LE

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 SECRETARY APPOINTED MS AISLING MCHUGH

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, SECRETARY DIANE MURPHY

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK DUFFELEN

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK DUFFELEN

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCK SCEMAMA

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

11/04/1811 April 2018 SECRETARY APPOINTED MS DIANE MURPHY

View Document

11/04/1811 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MS DIANE MURPHY / 11/04/2018

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, SECRETARY KATHLEEN MCKEON

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR BARTLOMIEJ BARAN

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR ANTHONY MARK PHILLIPS

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK PHILLIPS / 05/04/2017

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN

View Document

14/02/1714 February 2017 COMPANY NAME CHANGED IMAGING BUSINESS SYSTEMS (N.I.) LIMITED CERTIFICATE ISSUED ON 14/02/17

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK DUFFELEN / 15/05/2015

View Document

15/06/1515 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR FRANCK VICTOR SCEMAMA

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR EAMONN O'NEILL

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, SECRETARY EAMONN O'NEILL

View Document

23/12/1423 December 2014 SECRETARY APPOINTED MS KATHLEEN MCKEON

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR LIAM KERINS

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR ALAN BROWN

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMIAH CAREY

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. EAMONN JOSEPH O'NEILL / 20/05/2013

View Document

14/06/1314 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 20/01/10 STATEMENT OF CAPITAL GBP 82353

View Document

12/04/1112 April 2011 SECRETARY APPOINTED MR. EAMONN JOSEPH O'NEILL

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR. EAMONN JOSEPH O'NEILL

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR CONLETH O'REILLY

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMIAH JOSEPH CAREY / 02/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MARK DUFFELEN

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED CONLETH O'REILLY

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES HANNA

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES HANNA

View Document

08/03/108 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/03/108 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/08/0916 August 2009 02/08/09 ANNUAL RETURN SHUTTLE

View Document

10/07/0910 July 2009 31/12/08 ANNUAL ACCTS

View Document

05/08/085 August 2008 02/08/08 ANNUAL RETURN SHUTTLE

View Document

15/05/0815 May 2008 31/12/07 ANNUAL ACCTS

View Document

09/08/079 August 2007 02/08/07 ANNUAL RETURN SHUTTLE

View Document

27/03/0727 March 2007 31/12/06 ANNUAL ACCTS

View Document

13/09/0613 September 2006 02/08/06 ANNUAL RETURN SHUTTLE

View Document

24/04/0624 April 2006 31/12/05 ANNUAL ACCTS

View Document

08/10/058 October 2005 02/08/05 ANNUAL RETURN SHUTTLE

View Document

17/06/0517 June 2005 31/12/04 ANNUAL ACCTS

View Document

19/08/0419 August 2004 02/08/04 ANNUAL RETURN SHUTTLE

View Document

24/05/0424 May 2004 31/12/03 ANNUAL ACCTS

View Document

31/07/0331 July 2003 02/08/03 ANNUAL RETURN SHUTTLE

View Document

10/04/0310 April 2003 31/12/02 ANNUAL ACCTS

View Document

11/10/0211 October 2002 31/12/01 ANNUAL ACCTS

View Document

12/08/0212 August 2002 02/08/02 ANNUAL RETURN SHUTTLE

View Document

05/10/015 October 2001 31/12/00 ANNUAL ACCTS

View Document

27/07/0127 July 2001 02/08/01 ANNUAL RETURN SHUTTLE

View Document

16/08/0016 August 2000 31/12/99 ANNUAL ACCTS

View Document

03/08/003 August 2000 02/08/00 ANNUAL RETURN SHUTTLE

View Document

28/09/9928 September 1999 31/12/98 ANNUAL ACCTS

View Document

31/07/9931 July 1999 02/08/99 ANNUAL RETURN SHUTTLE

View Document

21/10/9821 October 1998 PARS RE MORTAGE

View Document

21/10/9821 October 1998 PARS RE MORTAGE

View Document

06/10/986 October 1998 31/12/97 ANNUAL ACCTS

View Document

19/08/9819 August 1998 02/08/98 ANNUAL RETURN SHUTTLE

View Document

09/01/989 January 1998 31/12/96 ANNUAL ACCTS

View Document

21/10/9721 October 1997 RETURN OF ALLOT OF SHARES

View Document

18/07/9718 July 1997 02/08/97 ANNUAL RETURN SHUTTLE

View Document

29/08/9629 August 1996 02/08/96 ANNUAL RETURN SHUTTLE

View Document

12/08/9612 August 1996 31/12/95 ANNUAL ACCTS

View Document

16/07/9616 July 1996 RETURN OF ALLOT OF SHARES

View Document

15/08/9515 August 1995 02/08/95 ANNUAL RETURN SHUTTLE

View Document

25/04/9525 April 1995 NOTICE OF ARD

View Document

05/08/945 August 1994 ARTICLES

View Document

05/08/945 August 1994 PARS RE DIRS/SIT REG OFF

View Document

05/08/945 August 1994 DECLN COMPLNCE REG NEW CO

View Document

05/08/945 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/945 August 1994 MEMORANDUM

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