About

Registered Number: 03923927
Date of Incorporation: 11/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Glebe Farm, Down Street, Dummer, Hampshire, RG25 2AD,

 

Integrated Business Systems Ltd was founded on 11 February 2000 with its registered office in Dummer, Hampshire, it has a status of "Active". We don't know the number of employees at the company. The organisation is VAT Registered in the UK. The business has 3 directors listed as Wilson, James Neil, Tankard, Amelia Jane, Tankard, Peter Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANKARD, Amelia Jane 11 February 2000 06 October 2016 1
TANKARD, Peter Mark 11 February 2000 06 October 2016 1
Secretary Name Appointed Resigned Total Appointments
WILSON, James Neil 06 October 2016 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 September 2020
CH01 - Change of particulars for director 28 September 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 07 January 2020
AGREEMENT2 - N/A 07 January 2020
PARENT_ACC - N/A 17 December 2019
GUARANTEE2 - N/A 17 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 11 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2018
MR04 - N/A 04 September 2018
MR01 - N/A 24 August 2018
PSC07 - N/A 14 August 2018
PSC07 - N/A 14 August 2018
PSC02 - N/A 14 August 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 03 March 2017
RESOLUTIONS - N/A 27 October 2016
MA - Memorandum and Articles 27 October 2016
MR01 - N/A 19 October 2016
AD01 - Change of registered office address 12 October 2016
AP03 - Appointment of secretary 12 October 2016
TM02 - Termination of appointment of secretary 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
MR04 - N/A 15 September 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 06 April 2006
287 - Change in situation or address of Registered Office 21 December 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 13 March 2001
395 - Particulars of a mortgage or charge 06 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2000
225 - Change of Accounting Reference Date 03 March 2000
287 - Change in situation or address of Registered Office 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
NEWINC - New incorporation documents 11 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2018 Outstanding

N/A

A registered charge 10 October 2016 Fully Satisfied

N/A

Debenture 29 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.