Advanced company searchLink opens in new window

INTELLIGENT BUSINESS MANAGEMENT SOLUTIONS LIMITED

Company number 06460259

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)
24 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
06 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 999
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 999
16 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 AP03 Appointment of Dr. Afsaneh Haddadi as a secretary
09 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
09 Jan 2013 TM02 Termination of appointment of Afsaneh Haddadi as a secretary
27 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jul 2012 AP01 Appointment of Dr Afsaneh Haddadi as a director
12 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
12 Jan 2012 CH03 Secretary's details changed for Dr Afsaneh Haddadi on 1 August 2011
07 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Apr 2011 AD03 Register(s) moved to registered inspection location
21 Apr 2011 AD02 Register inspection address has been changed
21 Mar 2011 CERTNM Company name changed intelligent building management systems LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
  • NM01 ‐ Change of name by resolution
14 Feb 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
27 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Aug 2010 AD01 Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY on 23 August 2010
04 Jan 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Siamak Yazdanian on 4 January 2010
22 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Feb 2009 363a Return made up to 27/12/08; full list of members
05 Nov 2008 287 Registered office changed on 05/11/2008 from c/o leon & herman & co 28-30 wilbraham road fallowfield manchester lancashire M14 7DW
08 Aug 2008 88(2) Ad 08/08/08-08/08/08\gbp si 500@1=500\gbp ic 500/1000\