Advanced company searchLink opens in new window

IBS SOFTWARE EUROPE LIMITED

Company number 04484344

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)
26 Mar 2024 AA Full accounts made up to 31 March 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
09 May 2023 AA Full accounts made up to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
05 Apr 2022 AA Full accounts made up to 31 March 2021
12 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
10 May 2021 PSC04 Change of details for Mr Mathews Valayil Korath as a person with significant control on 23 March 2021
10 May 2021 CH01 Director's details changed for Mathews Valayil Korath on 23 March 2021
08 Apr 2021 AA Full accounts made up to 31 March 2020
15 Feb 2021 AP03 Appointment of Ms Kanchana Chitra Trichy Narayanaswamy as a secretary on 1 February 2021
12 Feb 2021 TM02 Termination of appointment of Vikash Sureka as a secretary on 31 January 2021
10 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
13 Feb 2020 AA Full accounts made up to 31 March 2019
02 Dec 2019 AD01 Registered office address changed from No. 207 Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England to No. 225 Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 2 December 2019
01 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
31 Jan 2019 AA Full accounts made up to 31 March 2018
11 Sep 2018 TM01 Termination of appointment of Pietro Cefai as a director on 31 August 2018
28 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
05 Jan 2018 TM01 Termination of appointment of Rajiv Indravadan Shah as a director on 31 December 2017
03 Jan 2018 AA Full accounts made up to 31 March 2017
06 Dec 2017 AD01 Registered office address changed from Ashurst Manor Church Lane Sunninghill Ascot Berkshire SL5 7DD England to No. 207 Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 6 December 2017
21 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
20 Oct 2016 AA Full accounts made up to 31 March 2016
12 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
08 Jul 2016 CH01 Director's details changed for Mathews Valayil Korath on 1 June 2016