Warning: file_put_contents(c/3107c2db5c5b3e31e1993b717b36ecc8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Interactive Business Solutions Limited, AL4 0SH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INTERACTIVE BUSINESS SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Interactive Business Solutions Limited. The company was founded 29 years ago and was given the registration number 03000548. The firm's registered office is in HERTFORDSHIRE. You can find them at 5 Cranwell Close, St Albans, Hertfordshire, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INTERACTIVE BUSINESS SOLUTIONS LIMITED
Company Number:03000548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1994
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:5 Cranwell Close, St Albans, Hertfordshire, AL4 0SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Cranwell Close, St Albans, AL4 0SH

Director12 December 1994Active
19 Bloomfield Road, Harpenden, AL5 4DD

Secretary12 December 1994Active
5, Cranwell Close, St. Albans, England, AL4 0SH

Secretary07 January 2013Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary12 December 1994Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director12 December 1994Active

People with Significant Control

Mrs Geetanjili Jagota
Notified on:18 February 2021
Status:Active
Date of birth:May 1975
Nationality:British
Address:5 Cranwell Close, Hertfordshire, AL4 0SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sunil Jagota
Notified on:18 February 2021
Status:Active
Date of birth:June 1968
Nationality:British
Address:Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, SK9 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sunil Jagota
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:5 Cranwell Close, Hertfordshire, AL4 0SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Address

Change registered office address company with date old address new address.

Download
2024-04-26Insolvency

Liquidation voluntary statement of affairs.

Download
2024-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-26Resolution

Resolution.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Officers

Termination secretary company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.