Advanced company searchLink opens in new window

INDEPENDENT SERVICE BOOKINGS LTD

Company number 06762390

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)
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
  • GBP 1,500
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
  • GBP 1,500
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
  • GBP 1,500
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
  • GBP 1,500
27 Jan 2009 288a Secretary appointed howard martyn pattrick lister
06 Jan 2009 288a Director appointed racheal close