Advanced company searchLink opens in new window

IBIS INTEGRATED BINDERY SYSTEMS LIMITED

Company number 03703149

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 844,741
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase auth capital 22/03/2013
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2013 SH01 Statement of capital following an allotment of shares on 22 March 2013
  • GBP 844,741
05 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
05 Feb 2013 CH03 Secretary's details changed for Sharon Kim Taylor Price on 5 February 2013
05 Feb 2013 CH01 Director's details changed for Mark Firth on 5 February 2013
05 Feb 2013 CH01 Director's details changed for John David Cracknell on 5 February 2013
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
21 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
15 Nov 2011 TM01 Termination of appointment of Malcolm Allitt as a director
08 Jun 2011 MG01 Duplicate mortgage certificatecharge no:4
07 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
07 Mar 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
04 Mar 2011 AP01 Appointment of Mr Ian Norman Macdonald as a director
18 Jan 2011 TM01 Termination of appointment of William Braby as a director
18 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
31 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
09 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for John David Cracknell on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Mark Firth on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Malcolm Peter Allitt on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Mr William John Braby on 9 February 2010