Advanced company searchLink opens in new window

IMPERIAL BUSINESS SYSTEMS LIMITED

Company number 02281405

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2023 DS01 Application to strike the company off the register
03 May 2023 AD01 Registered office address changed from 7 Hill Street Bristol BS1 5PU to Century House 1 the Lakes Northampton NN4 7HD on 3 May 2023
03 Apr 2023 DS02 Withdraw the company strike off application
31 Mar 2023 DS01 Application to strike the company off the register
16 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
09 Feb 2023 AD02 Register inspection address has been changed from Unit a1 Methuen Park Chippenham SN14 0GT England to Brook Suite, Ground Floor Bewley House Marshfield Road Chippenham SN15 1JW
08 Feb 2023 PSC05 Change of details for Volaris Group Uk Holdco Limited as a person with significant control on 19 December 2022
16 Jan 2023 TM01 Termination of appointment of Brian Beattie as a director on 1 January 2023
16 Jan 2023 TM01 Termination of appointment of Mark Robert Miller as a director on 1 January 2023
13 Jan 2023 AP01 Appointment of Mr Laurent Eskenazi as a director on 1 January 2023
13 Jan 2023 AP01 Appointment of Mr Robert Peter Clay as a director on 1 January 2023
17 Oct 2022 AA Full accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
23 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
21 Dec 2021 DS02 Withdraw the company strike off application
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2021 DS01 Application to strike the company off the register
16 Apr 2021 AP03 Appointment of Ms Claire Sidhu as a secretary on 31 March 2021
16 Apr 2021 TM01 Termination of appointment of Martin Timothy Porter as a director on 31 March 2021
16 Apr 2021 TM02 Termination of appointment of Martin Timothy Porter as a secretary on 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
12 Jan 2021 AA01 Previous accounting period extended from 30 October 2020 to 31 December 2020