About

Registered Number: 02281405
Date of Incorporation: 28/07/1988 (36 years and 8 months ago)
Company Status: Active
Registered Address: 7 Hill Street, Bristol, BS1 5PU

 

Having been setup in 1988, Imperial Business Systems Ltd have registered office in the United Kingdom, it's status is listed as "Active". We do not know the number of employees at this organisation. This business has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIJSTER, Ashley Marie 31 October 2019 - 1
MILLER, Mark 31 October 2019 - 1
PORTER, Martin Timothy 31 October 2019 - 1
BROWN, Keith John N/A 31 October 1999 1
YAMANAKA, Ian Iwao N/A 31 October 2019 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Martin Timothy 31 October 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
AA01 - Change of accounting reference date 17 April 2020
CS01 - N/A 13 February 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2019
AP01 - Appointment of director 20 November 2019
AP03 - Appointment of secretary 14 November 2019
PSC07 - N/A 13 November 2019
PSC07 - N/A 13 November 2019
PSC02 - N/A 13 November 2019
TM01 - Termination of appointment of director 13 November 2019
TM02 - Termination of appointment of secretary 13 November 2019
TM01 - Termination of appointment of director 13 November 2019
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 13 November 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 12 February 2019
MR04 - N/A 28 January 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 13 February 2017
AUD - Auditor's letter of resignation 07 December 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 22 February 2013
CH01 - Change of particulars for director 22 February 2013
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 20 March 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 21 February 2006
363a - Annual Return 10 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 24 February 2004
395 - Particulars of a mortgage or charge 18 October 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 12 February 2003
AA - Annual Accounts 19 February 2002
363s - Annual Return 18 February 2002
395 - Particulars of a mortgage or charge 28 April 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 15 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
169 - Return by a company purchasing its own shares 09 May 1999
AA - Annual Accounts 12 March 1999
395 - Particulars of a mortgage or charge 05 March 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 31 March 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 14 March 1997
363s - Annual Return 24 February 1997
287 - Change in situation or address of Registered Office 18 July 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 28 February 1996
363s - Annual Return 10 May 1995
AA - Annual Accounts 14 March 1995
287 - Change in situation or address of Registered Office 14 March 1995
AA - Annual Accounts 03 September 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 30 June 1993
363s - Annual Return 30 June 1993
AA - Annual Accounts 18 March 1992
363b - Annual Return 28 January 1992
RESOLUTIONS - N/A 27 September 1991
RESOLUTIONS - N/A 27 September 1991
RESOLUTIONS - N/A 27 September 1991
288 - N/A 18 September 1991
288 - N/A 18 September 1991
363a - Annual Return 08 March 1991
AA - Annual Accounts 24 January 1991
RESOLUTIONS - N/A 29 November 1990
CERTNM - Change of name certificate 29 November 1990
363 - Annual Return 06 June 1990
AA - Annual Accounts 27 March 1990
288 - N/A 12 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1989
RESOLUTIONS - N/A 29 November 1988
RESOLUTIONS - N/A 29 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 November 1988
123 - Notice of increase in nominal capital 29 November 1988
288 - N/A 24 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1988
288 - N/A 01 November 1988
MEM/ARTS - N/A 21 October 1988
CERTNM - Change of name certificate 12 October 1988
RESOLUTIONS - N/A 10 October 1988
288 - N/A 12 September 1988
288 - N/A 12 September 1988
287 - Change in situation or address of Registered Office 12 September 1988
NEWINC - New incorporation documents 28 July 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2003 Fully Satisfied

N/A

Debenture 25 April 2001 Fully Satisfied

N/A

Debenture 26 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.