Integrated Building Systems Ltd
INTEGRATED BUILDING SYSTEMS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
15793593 |
Universal Entity Code | 6911-6595-7123-2784 |
Record last updated |
Friday, September 6, 2024 4:56:34 AM UTC |
Official Address |
42 Westmorland Road Hensingham Whitehaven United Kingdom Ca288nt
There are 8 companies registered at this street
|
Locality |
Hensingham |
Region |
Cumbria, England |
Postal Code |
CA288NT
|
Sector |
Other construction installation |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 21, 2024 |
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Oct 25, 2019 |
Resignation of one Secretary (a man)
|  |
Registry |
Oct 3, 2016 |
Two appointments: 2 men
|  |
Registry |
Oct 16, 2013 |
Annual return
|  |
Financials |
Dec 12, 2012 |
Annual accounts
|  |
Registry |
Oct 22, 2012 |
Annual return
|  |
Financials |
Jan 31, 2012 |
Annual accounts
|  |
Registry |
Oct 31, 2011 |
Annual return
|  |
Financials |
Jan 21, 2011 |
Annual accounts
|  |
Registry |
Oct 14, 2010 |
Annual return
|  |
Financials |
Jan 5, 2010 |
Annual accounts
|  |
Registry |
Oct 22, 2009 |
Annual return
|  |
Registry |
Oct 22, 2009 |
Change of particulars for director
|  |
Registry |
Oct 22, 2009 |
Change of particulars for director 14179...
|  |
Financials |
Jan 24, 2009 |
Annual accounts
|  |
Registry |
Oct 30, 2008 |
Annual return
|  |
Financials |
Mar 5, 2008 |
Annual accounts
|  |
Registry |
Nov 26, 2007 |
Annual return
|  |
Financials |
Jan 15, 2007 |
Annual accounts
|  |
Registry |
Nov 1, 2006 |
Annual return
|  |
Financials |
Jan 17, 2006 |
Annual accounts
|  |
Registry |
Nov 7, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Nov 7, 2005 |
Annual return
|  |
Financials |
Feb 7, 2005 |
Annual accounts
|  |
Registry |
Nov 17, 2004 |
Annual return
|  |
Registry |
Jan 5, 2004 |
Register of members
|  |
Financials |
Jan 5, 2004 |
Annual accounts
|  |
Registry |
Nov 27, 2003 |
Annual return
|  |
Financials |
May 8, 2003 |
Annual accounts
|  |
Registry |
May 6, 2003 |
Alteration to memorandum and articles
|  |
Registry |
Feb 21, 2003 |
Appointment of a secretary
|  |
Registry |
Feb 17, 2003 |
Appointment of a man as Secretary and Director
|  |
Registry |
Jan 29, 2003 |
Change in situation or address of registered office
|  |
Registry |
Jan 29, 2003 |
Resignation of a director
|  |
Registry |
Nov 12, 2002 |
Alteration to memorandum and articles
|  |
Registry |
Nov 5, 2002 |
Annual return
|  |
Registry |
Oct 31, 2002 |
Resignation of one Engineer and one Director (a man)
|  |
Registry |
Jan 9, 2002 |
Appointment of a director
|  |
Registry |
Dec 24, 2001 |
Particulars of mortgage/charge
|  |
Registry |
Dec 21, 2001 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 21, 2001 |
£ nc 1000/1500000
|  |
Registry |
Dec 21, 2001 |
Notice of increase in nominal capital
|  |
Registry |
Dec 21, 2001 |
Authorised allotment of shares and debentures
|  |
Financials |
Dec 10, 2001 |
Annual accounts
|  |
Registry |
Dec 7, 2001 |
Appointment of a man as Director
|  |
Registry |
Nov 14, 2001 |
Annual return
|  |
Financials |
Jul 26, 2001 |
Annual accounts
|  |
Registry |
Oct 26, 2000 |
Annual return
|  |
Financials |
Aug 2, 2000 |
Annual accounts
|  |
Registry |
Oct 27, 1999 |
Annual return
|  |
Financials |
Jul 12, 1999 |
Annual accounts
|  |
Registry |
Dec 18, 1998 |
Annual return
|  |
Registry |
Dec 9, 1998 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Dec 9, 1998 |
Change in situation or address of registered office
|  |
Registry |
Oct 13, 1998 |
Appointment of a man as Director
|  |
Registry |
Oct 13, 1997 |
Appointment of a man as Engineer and Director
|  |