Advanced company searchLink opens in new window

ITBS - IT AND BUSINESS SYSTEMS LIMITED

Company number 08536881

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 Aug 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
24 Jun 2024 AA Total exemption full accounts made up to 31 May 2024
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
24 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
24 Jul 2023 PSC01 Notification of Georgios Papavasileiou as a person with significant control on 1 July 2023
24 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 24 July 2023
27 Jun 2023 AA Total exemption full accounts made up to 31 May 2023
19 May 2023 AD01 Registered office address changed from 2 Bedford Terrace North Shields Tyne & Wear NE29 0AW England to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 19 May 2023
18 May 2023 AD01 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to 2 Bedford Terrace North Shields Tyne & Wear NE29 0AW on 18 May 2023
16 May 2023 CH01 Director's details changed for Mr George Mast Stein on 16 May 2023
16 May 2023 AD01 Registered office address changed from 2 Bedford Terrace North Shields, Tyne & Wear NE29 0AW United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 16 May 2023
16 May 2023 CH01 Director's details changed for Mr George Mast Stein on 16 May 2023
03 Feb 2023 AD01 Registered office address changed from 2 Bedford Terrace North Shileds, Tyne & Wear NE29 0AW United Kingdom to 2 Bedford Terrace North Shields, Tyne & Wear NE29 0AW on 3 February 2023
02 Feb 2023 AD01 Registered office address changed from 3 the Coach House 24 Station Road Bristol BS11 9TX to 2 Bedford Terrace North Shileds, Tyne & Wear NE29 0AW on 2 February 2023
26 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
03 Aug 2021 AA Micro company accounts made up to 31 May 2021
19 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
29 Sep 2020 AA Micro company accounts made up to 31 May 2020
20 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
11 Oct 2019 CH01 Director's details changed for Mr George Stein on 11 October 2019
11 Oct 2019 AA Micro company accounts made up to 31 May 2019
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
17 Jul 2019 AP01 Appointment of Mr George Stein as a director on 16 July 2019
17 Jul 2019 TM01 Termination of appointment of Marc Geoffrey Lee as a director on 17 July 2019