IBIS BINDERY SYSTEMS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-02 delete directions_pages_linkeddomain leafletjs.com
2024-04-02 delete directions_pages_linkeddomain openstreetmap.org
2024-04-02 insert contact_pages_linkeddomain leafletjs.com
2024-04-02 insert contact_pages_linkeddomain openstreetmap.org
2024-04-02 update person_title Mark Spelman: Controller => Partner
2023-10-10 delete personal_emails jo..@ibis-bindery.com
2023-10-10 delete personal_emails r...@hunkeler.ch
2023-10-10 delete contact_pages_linkeddomain leafletjs.com
2023-10-10 delete contact_pages_linkeddomain openstreetmap.org
2023-10-10 delete email da..@bestgraphics.net
2023-10-10 delete email jo..@ibis-bindery.com
2023-10-10 delete email r...@hunkeler.ch
2023-10-10 delete fax +44 (0) 1494 561 951
2023-10-10 delete person Reto Mueller
2023-10-10 delete phone (262) 391-3321
2023-10-10 delete phone +41 62 745 62 81
2023-10-10 delete phone +44 1494 561 950
2023-10-10 delete phone +55 11 9 9116 4646
2023-10-10 insert directions_pages_linkeddomain leafletjs.com
2023-10-10 insert directions_pages_linkeddomain openstreetmap.org
2023-10-10 insert partner_pages_linkeddomain bellhowell.net
2023-09-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUPLO INTERNATIONAL LIMITED
2023-09-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST. CLEMENT'S COURT LIMITED
2023-09-19 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/09/2023
2023-08-23 delete email ma..@bestgraphics.com
2023-06-24 delete alias IBIS Integrated Bindery Systems Ltd
2023-06-24 insert email ma..@bestgraphics.com
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES
2023-01-01 insert phone 1.800.236.7603
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-30 insert email ma..@bestgraphics.net
2022-11-30 insert phone (262) 391-3321
2022-03-21 delete personal_emails mi..@ibis-bindery.com
2022-03-21 delete email mi..@ibis-bindery.com
2022-03-21 delete person Michael Donovan
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-10 delete personal_emails mi..@ibis-bindery.com
2021-09-10 insert personal_emails mi..@ibis-bindery.com
2021-09-10 delete email mi..@ibis-bindery.com
2021-09-10 insert email mi..@ibis-bindery.com
2021-08-05 delete partner_pages_linkeddomain belstar.com.cn
2021-08-05 insert partner_pages_linkeddomain syntaxhk.com.cn
2021-06-05 update person_title Mark Firth: Engineering Director => Engineering Director; Director of Engineering
2021-06-05 update person_title Martin Reed: Director of Manufacturing and Customer Support ); Director of Customer Support => Director of Manufacturing and Customer Support ); Director of Customer Support; Director of Manufacture & Customer Support
2021-04-07 insert alias IBIS Integrated Bindery Systems Ltd
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES
2021-01-28 delete directions_pages_linkeddomain leafletjs.com
2021-01-28 delete directions_pages_linkeddomain openstreetmap.org
2021-01-28 delete person N. America
2021-01-28 insert contact_pages_linkeddomain leafletjs.com
2021-01-28 insert contact_pages_linkeddomain openstreetmap.org
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-10 delete general_emails in..@friedheim.co.uk
2020-10-10 delete address Friedheim International, Park House, Park Lane, Hemel Hempstead, Hertfordshire HP2 4TT, UK
2020-10-10 delete contact_pages_linkeddomain friedheim.co.uk
2020-10-10 delete email in..@friedheim.co.uk
2020-10-10 delete phone +44 (0) 1442 206100
2020-10-10 update person_title Michael Donovan: International Technical Sales Manager => International Sales Manager
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2020-01-29 insert partner_pages_linkeddomain bestgraphics.net
2020-01-29 insert partner_pages_linkeddomain tecnau.com
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-27 delete sales_emails sa..@bestgraphics.net
2019-12-27 delete email sa..@bestgraphics.net
2019-12-27 insert email da..@bestgraphics.net
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-27 delete email ro..@outlook.com
2019-11-27 delete phone +1 561 212 3595
2019-11-27 insert person Dan Brahm
2019-10-28 delete personal_emails do..@ibis-bindery.com
2019-10-28 insert personal_emails jo..@ibis-bindery.com
2019-10-28 delete address 18233 Croixwood Lane, Eden Prairie, MN 55347-1020
2019-10-28 delete email do..@ibis-bindery.com
2019-10-28 delete phone 952 239 2999
2019-10-28 insert email jo..@ibis-bindery.com
2019-05-07 delete company_previous_name EVER 1092 LIMITED
2019-03-18 insert directions_pages_linkeddomain leafletjs.com
2019-03-18 insert directions_pages_linkeddomain openstreetmap.org
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES
2019-01-10 insert ceo James Sur
2019-01-10 insert president James Sur
2019-01-10 delete address IBIS sponsors Inkjet Summit 2017, Jacksonville, US
2019-01-10 insert contact_pages_linkeddomain solvus.net
2019-01-10 insert email ja..@solvus.net
2019-01-10 insert person James Sur
2019-01-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES
2018-01-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-25 insert sales_emails sa..@bestgraphics.net
2017-11-25 delete fax 952 974 0467
2017-11-25 insert address W222 N600 Cheaney Drive, Waukesha WI 53186, USA
2017-11-25 insert contact_pages_linkeddomain bestgraphics.net
2017-11-25 insert email sa..@bestgraphics.net
2017-11-25 insert phone 800 236 7603
2017-09-09 insert personal_emails r...@hunkeler.ch
2017-09-09 insert contact_pages_linkeddomain st-ci.com
2017-09-09 insert email la..@sensibletech.com.br
2017-09-09 insert email r...@hunkeler.ch
2017-09-09 insert email ro..@outlook.com
2017-09-09 insert person Jaime Ramiez
2017-09-09 insert person Reto Mueller
2017-09-09 insert phone +1 561 212 3595
2017-09-09 insert phone +41 62 745 62 81
2017-09-09 insert phone +55 11 4195 6327
2017-09-09 insert phone +55 11 9 9116 4646
2017-09-09 update person_title John Cracknell: Sales; Managing Director => Sales; Managing Director; Managing Director & Sales
2017-07-31 delete sales_emails sa..@kolbus.com
2017-07-31 insert personal_emails ja..@blogik.cl
2017-07-31 delete address 812 Huron Road East, Suite 750, Cleveland, Ohio 44115 USA
2017-07-31 delete contact_pages_linkeddomain kolbus.com
2017-07-31 delete email sa..@kolbus.com
2017-07-31 delete phone 216 931 5100
2017-07-31 insert address Av. Nueva Providencia 1881 of. 1620 Santiago, Chile
2017-07-31 insert contact_pages_linkeddomain blogik.cl
2017-07-31 insert email ja..@blogik.cl
2017-07-31 insert person Jaime Ramirez
2017-07-31 insert phone +56 2 2433-1312
2017-05-15 insert address IBIS sponsors Inkjet Summit 2017, Jacksonville, US
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-29 update website_status FlippedRobots => OK
2016-07-01 update website_status OK => FlippedRobots
2016-05-13 update num_mort_outstanding 4 => 1
2016-05-13 update num_mort_satisfied 0 => 3
2016-04-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-28 delete sales_emails sa..@mboamerica.com
2016-03-28 insert sales_emails sa..@kolbus.com
2016-03-28 delete address 4 East Stow Road, Marlton, NJ 08053, USA
2016-03-28 delete contact_pages_linkeddomain mboamerica.com
2016-03-28 delete email sa..@mboamerica.com
2016-03-28 delete phone 609 267 2900
2016-03-28 insert address 812 Huron Road East, Suite 750, Cleveland, Ohio 44115 USA
2016-03-28 insert contact_pages_linkeddomain kolbus.com
2016-03-28 insert email sa..@kolbus.com
2016-03-28 insert phone 216 931 5100
2016-03-11 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-03-11 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-02 update statutory_documents 28/01/16 FULL LIST
2016-01-08 delete index_pages_linkeddomain geotauaisay.com
2016-01-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-03-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-02-03 update statutory_documents 28/01/15 FULL LIST
2014-12-17 delete index_pages_linkeddomain whattheythink.com
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-12 insert index_pages_linkeddomain whattheythink.com
2014-09-01 insert personal_emails do..@ibis-bindery.com
2014-09-01 delete email sa..@ibis-bindery.com
2014-09-01 insert email do..@ibis-bindery.com
2014-06-12 insert general_emails in..@friedheim.co.uk
2014-06-12 insert sales_emails sa..@mboamerica.com
2014-06-12 delete fax +1 952 974 0467
2014-06-12 delete fax +44 1494 561 951
2014-06-12 delete phone +1 952 937 5100
2014-06-12 delete phone +44 1494 561 950
2014-06-12 insert address 4 East Stow Road, Marlton, NJ 08053, USA
2014-06-12 insert address Friedheim International, Park House, Park Lane, Hemel Hempstead, Hertfordshire HP2 4TT, UK
2014-06-12 insert contact_pages_linkeddomain friedheim.co.uk
2014-06-12 insert contact_pages_linkeddomain mboamerica.com
2014-06-12 insert email in..@friedheim.co.uk
2014-06-12 insert email sa..@mboamerica.com
2014-06-12 insert fax +44 (0) 1494 561 951
2014-06-12 insert phone +44 (0) 1442 206100
2014-06-12 insert phone +44 (0) 1494 561 950
2014-06-12 insert phone 609 267 2900
2014-06-12 insert phone 952 239 2999
2014-05-06 delete index_pages_linkeddomain ipex.org
2014-04-01 insert index_pages_linkeddomain ipex.org
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-07 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-02-07 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-01-28 update statutory_documents 28/01/14 FULL LIST
2014-01-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-27 delete source_ip 212.159.9.91
2013-10-27 delete source_ip 212.159.8.91
2013-10-27 insert source_ip 82.71.205.5
2013-07-19 update website_status DNSError => OK
2013-06-25 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-06-25 update returns_next_due_date 2013-02-25 => 2014-02-25
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-04 update website_status OK => DNSError
2013-04-26 insert alias IBIS Bindery Systems
2013-04-09 update statutory_documents ADOPT ARTICLES 22/03/2013
2013-03-27 update statutory_documents 22/03/13 STATEMENT OF CAPITAL GBP 844741
2013-02-05 update statutory_documents 28/01/13 FULL LIST
2013-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CRACKNELL / 05/02/2013
2013-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK FIRTH / 05/02/2013
2013-02-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON KIM TAYLOR PRICE / 05/02/2013
2013-01-20 update website_status FlippedRobotsTxt
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-31 update statutory_documents 28/01/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM ALLITT
2011-06-08 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2011-06-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-07 update statutory_documents 28/01/11 FULL LIST
2011-03-04 update statutory_documents DIRECTOR APPOINTED MR IAN NORMAN MACDONALD
2011-01-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRABY
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-02-09 update statutory_documents 28/01/10 FULL LIST
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CRACKNELL / 09/02/2010
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PETER ALLITT / 09/02/2010
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK FIRTH / 09/02/2010
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BRABY / 09/02/2010
2010-01-20 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-02-16 update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-01-31 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-08-19 update statutory_documents RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-05-23 update statutory_documents NC INC ALREADY ADJUSTED 08/05/08
2008-05-23 update statutory_documents NC INC ALREADY ADJUSTED 29/11/07
2008-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 7 YORK WAY LANCASTER ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3PY
2008-05-23 update statutory_documents GBP NC 510302/564741 29/11/2007
2008-05-23 update statutory_documents GBP NC 564741/744791 08/05/2008
2008-01-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-05 update statutory_documents RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-01-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-22 update statutory_documents RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-02 update statutory_documents RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-01-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-02-05 update statutory_documents RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2004-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 9 THE GATEWAY CENTRE CORONATION ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3SU
2003-02-28 update statutory_documents RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-01-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-15 update statutory_documents £ NC 456700/510302 02/05/02
2002-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 10 ORANGE STREET LONDON WC2H 7DQ
2002-02-13 update statutory_documents RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2002-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-10 update statutory_documents NEW SECRETARY APPOINTED
2001-12-10 update statutory_documents SECRETARY RESIGNED
2001-08-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-11 update statutory_documents RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-11 update statutory_documents APT DIR 07/09/00
2000-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-07-26 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-17 update statutory_documents RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
2000-02-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES 19/10/99
2000-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 51 CHISWICK GREEN STUDIOS EVERSHED WALK LONDON W4 5BW
2000-02-15 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-30 update statutory_documents ALTERARTICLES19/10/99
1999-05-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-04-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00
1999-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/99 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET NEWCASTLE UPON TYNE NE1 1XX
1999-04-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-23 update statutory_documents DIRECTOR RESIGNED
1999-04-23 update statutory_documents SECRETARY RESIGNED
1999-04-09 update statutory_documents COMPANY NAME CHANGED EVER 1092 LIMITED CERTIFICATE ISSUED ON 12/04/99
1999-01-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION