Advanced company searchLink opens in new window

INFORMED BUSINESS SOLUTIONS LIMITED

Company number 04943661

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)
03 Oct 2017 AA Full accounts made up to 31 December 2016
03 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
26 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2016 AD01 Registered office address changed from 11 st. Georges Business Park Kirkham Preston PR4 2EF England to 29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ on 6 October 2016
05 Oct 2016 AP01 Appointment of Mr Paul Anthony Connor as a director on 28 September 2016
05 Oct 2016 TM01 Termination of appointment of Peter Oates as a director on 28 September 2016
05 Oct 2016 TM01 Termination of appointment of Mark Tillett as a director on 28 September 2016
05 Oct 2016 TM01 Termination of appointment of Andrew Thornton as a director on 28 September 2016
05 Oct 2016 TM02 Termination of appointment of Andrew Thornton as a secretary on 28 September 2016
05 Oct 2016 AP01 Appointment of Mr Matthew Thornton as a director on 28 September 2016
05 Oct 2016 AP01 Appointment of Janet Thornton as a director on 28 September 2016
04 Oct 2016 MR01 Registration of charge 049436610001, created on 28 September 2016
09 May 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Feb 2016 AD01 Registered office address changed from 8 st Georges Business Park Kirkham Lancashire PR4 2EF to 11 st. Georges Business Park Kirkham Preston PR4 2EF on 9 February 2016
05 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 367
30 May 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 367
14 May 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 367
20 Sep 2013 SH06 Cancellation of shares. Statement of capital on 20 September 2013
  • GBP 367
20 Sep 2013 SH03 Purchase of own shares.
18 Jul 2013 TM01 Termination of appointment of Darren Grundy as a director
21 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
09 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011