Advanced company searchLink opens in new window

I B NETWORKS TRUST

Company number NI073279

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)
01 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
26 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
06 Apr 2023 AP01 Appointment of Mrs Jennifer Elaine Harvey as a director on 31 March 2023
06 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
15 Nov 2022 TM01 Termination of appointment of Frederick John Warke as a director on 31 October 2022
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
28 Apr 2022 AP01 Appointment of Mr Andrew George Browne as a director on 2 March 2022
23 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
24 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
07 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
05 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
05 Aug 2020 CH01 Director's details changed for Mrs Dorothy Jane Mcmillan on 20 March 2020
05 Aug 2020 CH01 Director's details changed for Mr David John Mcmillan on 20 March 2020
05 Aug 2020 CH01 Director's details changed for Mr Robert Edward Stephen Adams on 20 January 2018
04 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
31 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
16 Jan 2018 CH03 Secretary's details changed for Robert Edward Stephen Adams on 16 January 2018
15 Jan 2018 AD01 Registered office address changed from PO Box BT34 4LN 25 Ameracam Lane Kilkeel Newry Down BT34 4LN United Kingdom to 6 Millturn View Dromore BT25 1HG on 15 January 2018
15 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
09 Aug 2017 AD01 Registered office address changed from 25 25 Ameracam Lane Kilkeel Newry Down BT34 4LN United Kingdom to PO Box BT34 4LN 25 Ameracam Lane Kilkeel Newry Down BT34 4LN on 9 August 2017
04 Aug 2017 AD01 Registered office address changed from PO Box BT34 4LN 25 25 Ameracam Lane Cranfield Cranfield Kilkeel Down BT34 4LN United Kingdom to 25 25 Ameracam Lane Kilkeel Newry Down BT34 4LN on 4 August 2017
04 Aug 2017 AD01 Registered office address changed from PO Box BT34 4LN 25 Ameracam Lane 25 Ameracam Lane Cranfield Cranfield Kilkeel Down BT34 4LN United Kingdom to PO Box BT34 4LN 25 25 Ameracam Lane Cranfield Cranfield Kilkeel Down BT34 4LN on 4 August 2017
03 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates