I a b T LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2022-12-31 | |
Employees | £1 | 0% |
Total assets | £576 | +30.03% |
IAN BRAISBY TRANSLATION SERVICES LTD
Company type | Private Limited Company, Active |
Company Number | 04996792 |
Record last updated | Saturday, November 25, 2023 8:37:01 AM UTC |
Official Address | 26 The Green Kings Norton Birmingham West Midlands B388sd There are 567 companies registered at this street |
Postal Code | B388SD |
Sector | Other service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 22, 2023 | Resignation of one Secretary (a woman) | |
Registry | Nov 22, 2023 | Appointment of a man as Secretary | |
Registry | Apr 6, 2016 | Two appointments: a man and a woman,: a man and a woman | |
Financials | Jul 27, 2015 | Annual accounts | |
Registry | Dec 1, 2014 | Annual return | |
Financials | Jul 28, 2014 | Annual accounts | |
Registry | Dec 17, 2013 | Annual return | |
Financials | Sep 25, 2013 | Annual accounts | |
Registry | Dec 5, 2012 | Annual return | |
Financials | Oct 11, 2012 | Annual accounts | |
Registry | Jan 17, 2012 | Annual return | |
Financials | Sep 27, 2011 | Annual accounts | |
Registry | Jun 28, 2011 | Change of registered office address | |
Registry | Nov 30, 2010 | Annual return | |
Financials | Sep 22, 2010 | Annual accounts | |
Registry | Dec 9, 2009 | Annual return | |
Registry | Dec 8, 2009 | Change of particulars for director | |
Registry | Dec 8, 2009 | Change of particulars for director 4996... | |
Financials | Sep 10, 2009 | Annual accounts | |
Registry | Nov 27, 2008 | Annual return | |
Financials | Nov 4, 2008 | Annual accounts | |
Registry | Jan 23, 2008 | Company name change | |
Registry | Jan 23, 2008 | Change of name certificate | |
Registry | Nov 29, 2007 | Annual return | |
Financials | Sep 12, 2007 | Annual accounts | |
Registry | Nov 29, 2006 | Annual return | |
Registry | Nov 29, 2006 | Notice of change of directors or secretaries or in their particulars | |
Registry | Nov 29, 2006 | Notice of change of directors or secretaries or in their particulars 4996... | |
Financials | Aug 3, 2006 | Annual accounts | |
Registry | Nov 30, 2005 | Annual return | |
Registry | Nov 29, 2005 | Appointment of a director | |
Registry | Nov 11, 2005 | Appointment of a woman | |
Financials | Jul 13, 2005 | Annual accounts | |
Registry | Jan 24, 2005 | Annual return | |
Registry | Jan 16, 2004 | Appointment of a director | |
Registry | Jan 16, 2004 | Change in situation or address of registered office | |
Registry | Jan 16, 2004 | Appointment of a secretary | |
Registry | Dec 22, 2003 | Two appointments: a woman and a man | |
Registry | Dec 19, 2003 | Resignation of a secretary | |
Registry | Dec 19, 2003 | Resignation of a director | |
Registry | Dec 19, 2003 | Resignation of 2 people: one Nominee Secretary and one Nominee Director | |
Registry | Dec 16, 2003 | Two appointments: 2 companies | |