INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 05719870 |
Category | Private Limited Company |
Incorporated | 23 Feb 2006 |
Age | 18 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 28 Mar 2023 |
Years | 1 year, 2 months, 18 days |
SUMMARY
INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED is an dissolved private limited company with number 05719870. It was incorporated 18 years, 3 months, 20 days ago, on 23 February 2006 and it was dissolved 1 year, 2 months, 18 days ago, on 28 March 2023. The company address is C/O Elco Accounting C/O Elco Accounting, Rickmansworth, WD3 1DD, Hertfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Dec 2022
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 11 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-09-30
Documents
Termination secretary company with name termination date
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-25
Officer name: Kerry Secretarial Services Limited
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change corporate secretary company with change date
Date: 24 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-06-01
Officer name: Kerry Secretarial Services Ltd
Documents
Change to a person with significant control
Date: 23 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-01
Psc name: Mrs Rebecca Jane Moulson
Documents
Change to a person with significant control
Date: 23 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter David John Moulson
Change date: 2020-06-01
Documents
Change person director company with change date
Date: 23 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-01
Officer name: Mrs Rebecca Jane Moulson
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Address
Type: AD01
Old address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
Change date: 2020-06-23
New address: C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD
Documents
Change person director company with change date
Date: 23 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter David John Moulson
Change date: 2020-06-01
Documents
Confirmation statement with updates
Date: 11 Mar 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change corporate secretary company with change date
Date: 24 Oct 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kerry Secretarial Services Ltd
Change date: 2019-06-03
Documents
Change to a person with significant control
Date: 22 Oct 2019
Action Date: 03 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-03
Psc name: Mrs Rebecca Jane Moulson
Documents
Change to a person with significant control
Date: 22 Oct 2019
Action Date: 03 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-03
Psc name: Mr Peter David John Moulson
Documents
Change person director company with change date
Date: 22 Oct 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-03
Officer name: Mrs Rebecca Jane Moulson
Documents
Change person director company with change date
Date: 22 Oct 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-03
Officer name: Mr Peter David John Moulson
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Address
Type: AD01
Old address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
Change date: 2019-10-22
New address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 23 Feb 2018
Action Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-15
Psc name: Mr Peter David John Moulson
Documents
Confirmation statement with updates
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 21 Sep 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rebecca Jane Moulson
Notification date: 2016-07-01
Documents
Notification of a person with significant control
Date: 21 Sep 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Moulson
Notification date: 2016-07-01
Documents
Change to a person with significant control
Date: 15 Aug 2017
Action Date: 30 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rebecca Jane Moulson
Change date: 2017-07-30
Documents
Change to a person with significant control
Date: 15 Aug 2017
Action Date: 30 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-30
Psc name: Mr Peter David John Moulson
Documents
Change person director company with change date
Date: 15 Aug 2017
Action Date: 30 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-30
Officer name: Mrs Rebecca Jane Moulson
Documents
Change person director company with change date
Date: 15 Aug 2017
Action Date: 30 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter David John Moulson
Change date: 2017-07-30
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Address
Type: AD01
Old address: C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
Change date: 2017-08-15
New address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 27 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Jane Moulson
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 17 May 2011
Action Date: 16 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter David John Moulson
Change date: 2011-05-16
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter David John Moulson
Change date: 2010-02-22
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 20/10/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Legacy
Date: 20 Mar 2008
Category: Accounts
Type: 225
Description: Prev sho from 28/02/2008 to 31/03/2007
Documents
Legacy
Date: 14 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 14/08/07 from: 271 marlow bottom marlow SL7 3QF
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/07; full list of members
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
19 RUTLAND SQUARE,EDINBURGH,EH1 2BB
Number: | SC464119 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 DRAKEHOUSE COURT,SUTTON-IN-ASHFIELD,NG17 5LD
Number: | 08361218 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 OLD BROMPTON ROAD,LONDON,SW7 3DL
Number: | 11087815 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 HUNTSMANS CORNER,WREXHAM,LL12 7UH
Number: | 09698560 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE FORUM,LYNCH WOOD, PETERBOROUGH,PE2 6FT
Number: | 08482771 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GIFFARD COURT,NORTHAMPTON,NN5 5JF
Number: | 06136298 |
Status: | ACTIVE |
Category: | Private Limited Company |