About

Registered Number: 03703149
Date of Incorporation: 28/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 9 The Gateway Centre, Coronation Road, High Wycombe, HP12 3SU

 

Ibis Integrated Bindery Systems Ltd was founded on 28 January 1999 and has its registered office in High Wycombe, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRACKNELL, John David 01 April 1999 - 1
FIRTH, Mark 19 October 1999 - 1

Filing History

Document Type Date
CS01 - N/A 08 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 30 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 07 February 2017
AA - Annual Accounts 31 December 2016
MR04 - N/A 19 April 2016
MR04 - N/A 19 April 2016
MR04 - N/A 19 April 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 06 January 2014
RESOLUTIONS - N/A 09 April 2013
SH01 - Return of Allotment of shares 27 March 2013
AR01 - Annual Return 05 February 2013
CH03 - Change of particulars for secretary 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH01 - Change of particulars for director 05 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 21 December 2011
TM01 - Termination of appointment of director 15 November 2011
MG01 - Particulars of a mortgage or charge 08 June 2011
MG01 - Particulars of a mortgage or charge 07 June 2011
AR01 - Annual Return 07 March 2011
AP01 - Appointment of director 04 March 2011
TM01 - Termination of appointment of director 18 January 2011
MG01 - Particulars of a mortgage or charge 18 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 20 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 August 2009
363a - Annual Return 16 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 19 August 2008
RESOLUTIONS - N/A 23 May 2008
RESOLUTIONS - N/A 23 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2008
123 - Notice of increase in nominal capital 23 May 2008
123 - Notice of increase in nominal capital 23 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2008
287 - Change in situation or address of Registered Office 23 May 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 05 March 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 22 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 24 January 2005
395 - Particulars of a mortgage or charge 05 November 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 29 January 2004
287 - Change in situation or address of Registered Office 08 July 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 26 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
123 - Notice of increase in nominal capital 15 May 2002
287 - Change in situation or address of Registered Office 26 March 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 08 February 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
395 - Particulars of a mortgage or charge 16 August 2001
363s - Annual Return 11 June 2001
RESOLUTIONS - N/A 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
AA - Annual Accounts 04 September 2000
MEM/ARTS - N/A 26 July 2000
363s - Annual Return 17 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2000
RESOLUTIONS - N/A 22 February 2000
287 - Change in situation or address of Registered Office 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
RESOLUTIONS - N/A 30 December 1999
RESOLUTIONS - N/A 30 December 1999
MEM/ARTS - N/A 12 May 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
225 - Change of Accounting Reference Date 23 April 1999
287 - Change in situation or address of Registered Office 23 April 1999
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 1999
CERTNM - Change of name certificate 09 April 1999
NEWINC - New incorporation documents 28 January 1999

Mortgages & Charges

Description Date Status Charge by
Debt charge 25 May 2011 Fully Satisfied

N/A

Mortgage 07 January 2011 Fully Satisfied

N/A

Rent deposit deed 27 October 2004 Fully Satisfied

N/A

Deposit deed 13 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.