Advanced company searchLink opens in new window

INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED

Company number 02606296

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 Oct 2014 TM01 Termination of appointment of Christopher Cole as a director on 20 October 2014
22 Oct 2014 AP01 Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 65,001
16 Jul 2014 AD03 Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY
16 Jul 2014 AD02 Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY
24 Jan 2014 TM02 Termination of appointment of Graham Bisset as a secretary
21 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
01 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-01
01 May 2013 CH01 Director's details changed for Christopher Cole on 1 April 2013
01 May 2013 CH03 Secretary's details changed for Mr Graham Ferguson Bisset on 1 April 2013
06 Dec 2012 MAR Re-registration of Memorandum and Articles
06 Dec 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
06 Dec 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
06 Dec 2012 RR02 Re-registration from a public company to a private limited company
02 Nov 2012 TM01 Termination of appointment of Peter Gill as a director
30 May 2012 AA Accounts for a dormant company made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
30 Aug 2011 TM01 Termination of appointment of Peter Northmore as a director
30 Jun 2011 AA Full accounts made up to 31 December 2010
16 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
05 Jul 2010 AA Full accounts made up to 31 December 2009
11 May 2010 CH01 Director's details changed for Mr Peter John Northmore on 11 May 2010
10 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
01 Aug 2009 AA Full accounts made up to 31 December 2008