Advanced company searchLink opens in new window

INTELLIGENT BUSINESS SERVICES LIMITED

Company number 02603985

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)
15 May 2023 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
15 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 14 January 2022
28 Jul 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 28 July 2021
12 Jul 2021 600 Appointment of a voluntary liquidator
12 Jul 2021 LIQ10 Removal of liquidator by court order
01 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 14 January 2021
01 Mar 2021 AD01 Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN on 1 March 2021
07 Aug 2020 600 Appointment of a voluntary liquidator
07 Aug 2020 LIQ10 Removal of liquidator by court order
17 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 14 January 2020
13 Feb 2019 AD01 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to 92 London Street Reading Berkshire RG1 4SJ on 13 February 2019
12 Feb 2019 LIQ01 Declaration of solvency
12 Feb 2019 600 Appointment of a voluntary liquidator
12 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-15
14 Jan 2019 TM01 Termination of appointment of Stephen James Blundell as a director on 14 January 2019
14 Jan 2019 TM01 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 14 January 2019
27 Jul 2018 AA Accounts for a small company made up to 31 July 2017
26 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
26 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
25 Jan 2018 PSC02 Notification of Access Uk Ltd as a person with significant control on 16 June 2017
25 Jan 2018 PSC07 Cessation of Gareth John Powell as a person with significant control on 16 June 2017
25 Jan 2018 AA01 Previous accounting period shortened from 30 September 2017 to 31 July 2017
19 Jun 2017 TM02 Termination of appointment of Gareth Powell as a secretary on 16 June 2017
19 Jun 2017 TM01 Termination of appointment of Denise Anne Powell as a director on 16 June 2017