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.
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 |
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 |
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 |