ITBS - IT AND BUSINESS SYSTEMS LIMITED
Company number 08536881
- Company Overview for ITBS - IT AND BUSINESS SYSTEMS LIMITED (08536881)
- Filing history for ITBS - IT AND BUSINESS SYSTEMS LIMITED (08536881)
- People for ITBS - IT AND BUSINESS SYSTEMS LIMITED (08536881)
- More for ITBS - IT AND BUSINESS SYSTEMS LIMITED (08536881)
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 |