Advanced company searchLink opens in new window

IBEX INFORMATION SERVICES LTD

Company number 06235404

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)
09 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
19 May 2014 AAMD Amended accounts made up to 31 May 2013
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Jul 2013 CERTNM Company name changed ibexis LTD\certificate issued on 17/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-16
04 Jun 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
Statement of capital on 2013-06-04
  • GBP 283.5
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
15 Jun 2012 TM01 Termination of appointment of Darren Rickless as a director on 15 June 2012
15 Jun 2012 AD01 Registered office address changed from 96 Park Lane Whitefield Manchester M45 7PT on 15 June 2012
15 Jun 2012 TM01 Termination of appointment of Andrew Michael Jones as a director on 15 June 2012
15 Jun 2012 TM02 Termination of appointment of Andrew Michael Jones as a secretary on 15 June 2012
28 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
31 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
12 May 2011 SH01 Statement of capital following an allotment of shares on 12 May 2011
  • GBP 283.5
10 May 2011 SH01 Statement of capital following an allotment of shares on 10 November 2010
  • GBP 250.1
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
28 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Dr. John Argirakis on 2 May 2010
28 May 2010 CH01 Director's details changed for Darren Rickless on 2 May 2010
28 May 2010 CH01 Director's details changed for Darren Rickless on 2 May 2010
28 May 2010 CH01 Director's details changed for Dr. John Argirakis on 2 May 2010
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 2 February 2010
  • GBP 233.40
28 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
11 Jun 2009 363a Return made up to 02/05/09; full list of members