AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Saturday 7th November 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 7th November 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ibis solutions LIMITEDcertificate issued on 26/10/20
filed on: 26th, October 2020
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Tobacco Dock Venue Ltd, the Dock Tobacco Quay Wapping Lane London E1W 2SF United Kingdom to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on Tuesday 15th September 2020
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 30th Floor 40 Bank Street Canary Wharf London E14 5NR to Tobacco Dock Venue Ltd, the Dock Tobacco Quay Wapping Lane London E1W 2SF on Tuesday 15th May 2018
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 27th April 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 14th April 2016 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th April 2016 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th April 2016 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 3rd December 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 3rd December 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 3rd December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 3rd December 2013 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 10th February 2014
capital
|
|
CH03 |
On Tuesday 22nd October 2013 secretary's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 15th January 2014 from 17/18 Riverside House, Lower Southend Road Wickford Essex SS11 8BB
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 22nd October 2013 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd October 2013 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Monday 3rd December 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 3rd December 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Saturday 5th November 2011 director's details were changed
filed on: 3rd, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 5th November 2011 director's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 20th, September 2011
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd June 2011
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 3rd December 2010 with full list of members
filed on: 3rd, December 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 15th June 2010 from Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB
filed on: 15th, June 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th June 2010.
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th June 2010
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th April 2010.
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 21st December 2009 with full list of members
filed on: 4th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 24th, April 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Monday 12th January 2009
filed on: 12th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 14th, July 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Friday 18th January 2008
filed on: 18th, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 18th January 2008
filed on: 18th, January 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 22nd, August 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 22nd, August 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to Sunday 21st January 2007
filed on: 21st, January 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Sunday 21st January 2007
filed on: 21st, January 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 19th, June 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 19th, June 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to Monday 6th February 2006
filed on: 6th, February 2006
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return made up to Monday 6th February 2006
filed on: 6th, February 2006
| annual return
|
Free Download
(8 pages)
|
287 |
Registered office changed on 04/01/05 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 4th, January 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/01/05 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 4th, January 2005
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 4th January 2005 New secretary appointed;new director appointed
filed on: 4th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 4th January 2005 New director appointed
filed on: 4th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 4th January 2005 New secretary appointed;new director appointed
filed on: 4th, January 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 4th January 2005 Secretary resigned
filed on: 4th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 4th January 2005 Secretary resigned
filed on: 4th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 4th January 2005 Director resigned
filed on: 4th, January 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 4th January 2005 New director appointed
filed on: 4th, January 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 4th January 2005 Director resigned
filed on: 4th, January 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, December 2004
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2004
| incorporation
|
Free Download
(16 pages)
|