About

Registered Number: 04484344
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: No. 225 Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA,

 

Ibs Software Europe Ltd was established in 2002, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Sureka, Vikash, Valayil Korath, Mathews, Hinton, Philip Edward, Krebs, Peter, Milne, William James, Shah, Rajiv Indravadan, Shahul Hamid, Abdul Ajmal Khan are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALAYIL KORATH, Mathews 02 September 2003 - 1
HINTON, Philip Edward 14 July 2002 16 December 2014 1
KREBS, Peter 02 September 2003 28 April 2014 1
MILNE, William James 14 July 2002 15 February 2016 1
SHAH, Rajiv Indravadan 16 December 2014 31 December 2017 1
SHAHUL HAMID, Abdul Ajmal Khan 02 September 2003 28 April 2014 1
Secretary Name Appointed Resigned Total Appointments
SUREKA, Vikash 16 December 2014 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 13 February 2020
AD01 - Change of registered office address 02 December 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 31 January 2019
TM01 - Termination of appointment of director 11 September 2018
CS01 - N/A 28 June 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 03 January 2018
AD01 - Change of registered office address 06 December 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 12 July 2016
CH01 - Change of particulars for director 08 July 2016
CH01 - Change of particulars for director 08 July 2016
AD01 - Change of registered office address 28 June 2016
AUD - Auditor's letter of resignation 08 June 2016
TM01 - Termination of appointment of director 02 March 2016
AA - Annual Accounts 24 December 2015
RESOLUTIONS - N/A 27 October 2015
CC04 - Statement of companies objects 27 October 2015
AR01 - Annual Return 24 August 2015
RP04 - N/A 15 August 2015
AA - Annual Accounts 28 December 2014
AP01 - Appointment of director 17 December 2014
AP03 - Appointment of secretary 17 December 2014
TM02 - Termination of appointment of secretary 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AR01 - Annual Return 08 July 2014
TM01 - Termination of appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 19 July 2012
AD04 - Change of location of company records to the registered office 19 July 2012
CERTNM - Change of name certificate 20 January 2012
CONNOT - N/A 20 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 14 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
RESOLUTIONS - N/A 26 August 2010
CONNOT - N/A 26 August 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 08 August 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 19 October 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 25 August 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 13 July 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 06 October 2004
AA - Annual Accounts 29 January 2004
AUD - Auditor's letter of resignation 09 January 2004
225 - Change of Accounting Reference Date 31 October 2003
RESOLUTIONS - N/A 16 October 2003
RESOLUTIONS - N/A 16 October 2003
RESOLUTIONS - N/A 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
363s - Annual Return 30 July 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 04 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
287 - Change in situation or address of Registered Office 22 July 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.