- Company Overview for IBEX INNOVATIONS LTD (07208355)
- Filing history for IBEX INNOVATIONS LTD (07208355)
- People for IBEX INNOVATIONS LTD (07208355)
- More for IBEX INNOVATIONS LTD (07208355)
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) |
---|---|---|---|
30 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 14 July 2014
|
|
07 May 2014 | AR01 | Annual return made up to 30 March 2014 with full list of shareholders | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2013 | AP01 | Appointment of Mr. Michael Hunt as a director on 21 June 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
11 Feb 2013 | AP01 | Appointment of Mr John Joseph Keane as a director on 14 January 2013 | |
08 Feb 2013 | CH01 | Director's details changed for Dr Gary Gibson on 8 February 2013 | |
17 Jan 2013 | SH02 | Sub-division of shares on 14 January 2013 | |
17 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 14 January 2013
|
|
17 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2012 | AD01 | Registered office address changed from Office 28 Consett Business Park Villa Real Consett County Durham DH8 6BP England on 6 November 2012 | |
06 Nov 2012 | CERTNM |
Company name changed eshtech LIMITED\certificate issued on 06/11/12
|
|
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 May 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
17 May 2012 | AD01 | Registered office address changed from Netpark Thomas Wright Way Sedgefield Stockton-on-Tees Cleveland TS21 3FD England on 17 May 2012 | |
19 Apr 2012 | AP01 | Appointment of Dr. Neil Loxley as a director on 18 April 2012 | |
03 Feb 2012 | AP01 | Appointment of Mrs. Penelope Gibson as a director on 2 February 2012 | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Oct 2011 | AD01 | Registered office address changed from 30-31 Newhouse Road Esh Winning Durham DH7 9JU United Kingdom on 12 October 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
11 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 11 January 2011
|
|
30 Mar 2010 | NEWINC |
Incorporation
|