I B SYSTEMS 2014 LIMITED

44 Todd Lane North 44 Todd Lane North, Preston, PR5 5US
StatusACTIVE
Company No.09354514
CategoryPrivate Limited Company
Incorporated15 Dec 2014
Age9 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

I B SYSTEMS 2014 LIMITED is an active private limited company with number 09354514. It was incorporated 9 years, 5 months, 15 days ago, on 15 December 2014. The company address is 44 Todd Lane North 44 Todd Lane North, Preston, PR5 5US.



Company Fillings

Accounts with accounts type micro entity

Date: 21 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2024

Action Date: 19 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-19

Officer name: Ian Brewer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marlene Brewer

Termination date: 2019-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-12

Officer name: Andrew Forsyth

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-26

Officer name: Mr Andrew Forsyth

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-07

Officer name: Mrs Mary Annette Pearson

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-01

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Ian Brewer

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Brewer

Termination date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mrs Marlene Brewer

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Ian Brewer

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Brewer

Appointment date: 2015-06-01

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-01

Capital : 50 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2015-01-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-14

Officer name: Mr Geoffrey Alan Pearson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Alan Pearson

Appointment date: 2015-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-14

Officer name: Marlene Ann Brewer

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Brewer

Termination date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: 3a Pearson & Partners Llp

Termination date: 2015-01-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-14

Officer name: 3a Pearson & Partners Llp

Documents

View document PDF

Incorporation company

Date: 15 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 SERVICES LTD

UNIT 2,LIVERPOOL,L1 1EE

Number:11463965
Status:ACTIVE
Category:Private Limited Company
Number:CS002305
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

FISO CLUB LIMITED

1314-1316 HIGH ROAD,LONDON,N20 9HJ

Number:04680008
Status:ACTIVE
Category:Private Limited Company

HOME TIMBER PRODUCTS LIMITED

HILL VIEW, WHIRLEY LANE,MACCLESFIELD,SK10 4RL

Number:04873688
Status:ACTIVE
Category:Private Limited Company

SAYERS BUILDING WORKS LTD

68 ALFORD ROAD,NOTTINGHAM,NG12 4AU

Number:09187344
Status:ACTIVE
Category:Private Limited Company

STREETWISE COURIERS SURREY LIMITED

UNIT 5, HOOK RISE BUSINESS CENTRE,SURBITON,KT6 7LD

Number:03023599
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source