Advanced company searchLink opens in new window

INTEGRATED BUSINESS SOFTWARE LIMITED

Company number 02719443

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
09 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
20 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
14 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
25 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
16 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
04 Jun 2015 CH01 Director's details changed for Ivor Spencer Hacon on 4 June 2015
09 Apr 2015 AD01 Registered office address changed from Wycke Farm Lords Lane Bradwell Norfolk NR31 9DY to Wycke Farm Lords Lane Bradwell Gt Yarmouth Norfolk NR31 9DY on 9 April 2015
08 Apr 2015 CH03 Secretary's details changed for Ivor Spencer Hacon on 8 April 2015
08 Apr 2015 CH01 Director's details changed for Ivor Spencer Hacon on 8 April 2015
08 Apr 2015 CH01 Director's details changed for Councillor Susan Hacon on 8 April 2015
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Jun 2014 AR01 Annual return made up to 1 June 2014
Statement of capital on 2014-06-04
  • GBP 2