INTEGRATED BUILDING MANAGEMENT SYSTEMS LTD.
Company number 01412073
- Company Overview for INTEGRATED BUILDING MANAGEMENT SYSTEMS LTD. (01412073)
- Filing history for INTEGRATED BUILDING MANAGEMENT SYSTEMS LTD. (01412073)
- People for INTEGRATED BUILDING MANAGEMENT SYSTEMS LTD. (01412073)
- Charges for INTEGRATED BUILDING MANAGEMENT SYSTEMS LTD. (01412073)
- More for INTEGRATED BUILDING MANAGEMENT SYSTEMS LTD. (01412073)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
26 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
23 May 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
21 May 2018 | AA | Full accounts made up to 31 August 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
24 May 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
06 Jun 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
04 Jun 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
02 Apr 2015 | AP03 | Appointment of Mrs Michelle Ann Mucklestone as a secretary on 1 April 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Melvin Stuart Sheldon as a director on 31 March 2015 | |
02 Apr 2015 | TM02 | Termination of appointment of Melvin Stuart Sheldon as a secretary on 31 March 2015 | |
23 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
22 May 2014 | AUD | Auditor's resignation | |
29 Apr 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
17 May 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
03 Apr 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
22 Mar 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Mark Edward Appleyard on 4 June 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Jason David Harper on 4 June 2010 |