- Company Overview for IT BACKBONES LIMITED (05140538)
- Filing history for IT BACKBONES LIMITED (05140538)
- People for IT BACKBONES LIMITED (05140538)
- Charges for IT BACKBONES LIMITED (05140538)
- More for IT BACKBONES LIMITED (05140538)
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) |
---|---|---|---|
11 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
07 Dec 2023 | AD01 | Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG England to 1st Floor Richard Whiting House 9 Silver Street Glastonbury Somerset BA6 8BS on 7 December 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
27 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
28 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
15 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
23 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
05 May 2020 | AD01 | Registered office address changed from Office C King Square Bristol BS2 8JH England to Mendip Court Bath Road Wells Somerset BA5 3DG on 5 May 2020 | |
29 Aug 2019 | AA | Micro company accounts made up to 30 June 2019 | |
29 Aug 2019 | CH01 | Director's details changed for Mr Morgan John Saunders on 29 August 2019 | |
29 Aug 2019 | PSC05 | Change of details for Jj Saunders Ltd as a person with significant control on 29 August 2019 | |
29 Aug 2019 | CH01 | Director's details changed for Mr Morgan John Saunders on 29 August 2019 | |
29 Aug 2019 | AD01 | Registered office address changed from Old Down Business Park Emborough Radstock Somerset BA3 4SA England to Office C King Square Bristol BS2 8JH on 29 August 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
05 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
19 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Aug 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-08-09
|
|
09 Aug 2016 | AD01 | Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to Old Down Business Park Emborough Radstock Somerset BA3 4SA on 9 August 2016 | |
25 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |