- Company Overview for INDEPENDENT SERVICE BOOKINGS LTD (06762390)
- Filing history for INDEPENDENT SERVICE BOOKINGS LTD (06762390)
- People for INDEPENDENT SERVICE BOOKINGS LTD (06762390)
- More for INDEPENDENT SERVICE BOOKINGS LTD (06762390)
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) |
---|---|---|---|
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
02 Nov 2015 | AD01 | Registered office address changed from 2nd Floor Cussins House 22-28 Wood Street Doncaster South Yorkshire DN1 3LW to Unit 17 First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 2 November 2015 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | TM02 | Termination of appointment of Howard Martyn Pattrick Lister as a secretary on 31 December 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2013 | TM01 | Termination of appointment of Racheal Close as a director | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Racheal Close on 1 December 2009 | |
09 Feb 2010 | CH01 | Director's details changed for Lesa Plenderleith on 1 December 2009 | |
09 Feb 2010 | CH01 | Director's details changed for Nigel Clarke on 1 December 2009 | |
09 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 1 December 2009
|
|
27 Jan 2009 | 288a | Secretary appointed howard martyn pattrick lister | |
06 Jan 2009 | 288a | Director appointed racheal close |