Advanced company searchLink opens in new window

INDEX BUSINESS SUPPLIES LIMITED

Company number 02855211

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)
20 Feb 2018 CH01 Director's details changed for Mr Steven Edward Cardy on 20 February 2018
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 16 October 2017
  • GBP 210
07 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2017 CH01 Director's details changed for Mr Simon Heed on 13 October 2017
13 Oct 2017 CH01 Director's details changed for Mr Simon Heed on 13 October 2017
13 Oct 2017 CH03 Secretary's details changed for Mr Simon Heed on 13 October 2017
21 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with updates
28 Jun 2017 AA Total exemption full accounts made up to 31 October 2016
13 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 190
22 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
15 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 180
21 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 170
26 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • GBP 170
15 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 160
24 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Dec 2013 MEM/ARTS Memorandum and Articles of Association
12 Nov 2013 SH10 Particulars of variation of rights attached to shares
12 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 160
07 Nov 2013 AP01 Appointment of Wayne Jiggins as a director
09 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
02 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012