- Company Overview for INTELLIGENT BUSINESS SERVICES LIMITED (02603985)
- Filing history for INTELLIGENT BUSINESS SERVICES LIMITED (02603985)
- People for INTELLIGENT BUSINESS SERVICES LIMITED (02603985)
- Charges for INTELLIGENT BUSINESS SERVICES LIMITED (02603985)
- Insolvency for INTELLIGENT BUSINESS SERVICES LIMITED (02603985)
- More for INTELLIGENT BUSINESS SERVICES LIMITED (02603985)
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) |
---|---|---|---|
19 Jun 2017 | TM01 | Termination of appointment of Gareth Powell as a director on 16 June 2017 | |
19 Jun 2017 | AP01 | Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 16 June 2017 | |
19 Jun 2017 | AP01 | Appointment of Mr Stephen James Blundell as a director on 16 June 2017 | |
19 Jun 2017 | AP01 | Appointment of Mr Adam John Witherow Brown as a director on 16 June 2017 | |
19 Jun 2017 | AD01 | Registered office address changed from 1 Cambridge Terrace St James Road Brackley Northants NN13 7XY to The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ on 19 June 2017 | |
03 May 2017 | MR04 | Satisfaction of charge 1 in full | |
25 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
16 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 May 2014 | MR04 | Satisfaction of charge 2 in full | |
29 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
17 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
25 Apr 2013 | AD01 | Registered office address changed from St James Road Brackley Northamptonshire NN13 7XY on 25 April 2013 | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Apr 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
27 Apr 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
08 Jun 2010 | CH03 | Secretary's details changed for Mr Gareth Powell on 23 April 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Mr Gareth Powell on 23 April 2010 |