About

Registered Number: 04743050
Date of Incorporation: 24/04/2003 (21 years ago)
Company Status: Active
Registered Address: 2 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ

 

Established in 2003, Integrated Business Telecommunications Ltd has its registered office in Stevenage in Hertfordshire, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDLEY, Rupert Thomas 24 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HANDLEY, Anna Kirsten 24 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 15 June 2011
AD01 - Change of registered office address 15 June 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
AA - Annual Accounts 02 February 2011
AD01 - Change of registered office address 21 July 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 25 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 26 May 2008
AA - Annual Accounts 03 April 2008
AA - Annual Accounts 01 June 2007
363a - Annual Return 15 May 2007
363a - Annual Return 26 October 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 03 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 14 May 2004
395 - Particulars of a mortgage or charge 16 April 2004
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
287 - Change in situation or address of Registered Office 12 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
NEWINC - New incorporation documents 24 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2011 Outstanding

N/A

Deed of charge over credit balances 06 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.