Company NameInnovative Business And Systems Consulting Limited
Company StatusDissolved
Company Number05719870
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 1 month ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter David John Moulson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(9 months, 1 week after company formation)
Appointment Duration16 years, 4 months (closed 28 March 2023)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameMrs Rebecca Jane Moulson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(6 years, 1 month after company formation)
Appointment Duration10 years, 12 months (closed 28 March 2023)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 May 2007(1 year, 2 months after company formation)
Appointment Duration15 years, 10 months (closed 28 March 2023)
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameAlexander Neil Galbraith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address271 Marlow Bottom
Marlow
Buckinghamshire
SL7 3QF
Secretary NameIngrid Lynn Galbraith
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address271 Marlow Bottom
Marlow
SL7 3QF

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Peter Moulson
50.00%
Ordinary
1 at £1Rebecca Jane Moulson
50.00%
Ordinary

Financials

Year2014
Net Worth£65,600
Cash£99,872
Current Liabilities£53,903

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 February 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 June 2020Secretary's details changed for Kerry Secretarial Services Ltd on 1 June 2020 (1 page)
23 June 2020Change of details for Mrs Rebecca Jane Moulson as a person with significant control on 1 June 2020 (2 pages)
23 June 2020Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 23 June 2020 (1 page)
23 June 2020Director's details changed for Mrs Rebecca Jane Moulson on 1 June 2020 (2 pages)
23 June 2020Change of details for Mr Peter David John Moulson as a person with significant control on 1 June 2020 (2 pages)
23 June 2020Director's details changed for Mr Peter David John Moulson on 1 June 2020 (2 pages)
11 March 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 October 2019Secretary's details changed for Kerry Secretarial Services Ltd on 3 June 2019 (1 page)
22 October 2019Change of details for Mr Peter David John Moulson as a person with significant control on 3 June 2019 (2 pages)
22 October 2019Director's details changed for Mr Peter David John Moulson on 3 June 2019 (2 pages)
22 October 2019Director's details changed for Mrs Rebecca Jane Moulson on 3 June 2019 (2 pages)
22 October 2019Change of details for Mrs Rebecca Jane Moulson as a person with significant control on 3 June 2019 (2 pages)
22 October 2019Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 22 October 2019 (1 page)
6 March 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 February 2018Change of details for Mr Peter David John Moulson as a person with significant control on 15 September 2017 (2 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 September 2017Notification of Rebecca Jane Moulson as a person with significant control on 1 July 2016 (2 pages)
21 September 2017Notification of Rebecca Jane Moulson as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Notification of Peter Moulson as a person with significant control on 1 July 2016 (2 pages)
21 September 2017Notification of Peter Moulson as a person with significant control on 21 September 2017 (2 pages)
15 August 2017Change of details for Mrs Rebecca Jane Moulson as a person with significant control on 30 July 2017 (2 pages)
15 August 2017Change of details for Mr Peter David John Moulson as a person with significant control on 30 July 2017 (2 pages)
15 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 15 August 2017 (1 page)
15 August 2017Change of details for Mrs Rebecca Jane Moulson as a person with significant control on 30 July 2017 (2 pages)
15 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 15 August 2017 (1 page)
15 August 2017Director's details changed for Mr Peter David John Moulson on 30 July 2017 (2 pages)
15 August 2017Director's details changed for Mrs Rebecca Jane Moulson on 30 July 2017 (2 pages)
15 August 2017Change of details for Mr Peter David John Moulson as a person with significant control on 30 July 2017 (2 pages)
15 August 2017Director's details changed for Mr Peter David John Moulson on 30 July 2017 (2 pages)
15 August 2017Director's details changed for Mrs Rebecca Jane Moulson on 30 July 2017 (2 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
27 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 May 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
28 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 April 2012Appointment of Mrs Rebecca Jane Moulson as a director (2 pages)
27 April 2012Appointment of Mrs Rebecca Jane Moulson as a director (2 pages)
13 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Director's details changed for Peter David John Moulson on 16 May 2011 (2 pages)
17 May 2011Director's details changed for Peter David John Moulson on 16 May 2011 (2 pages)
14 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Peter David John Moulson on 22 February 2010 (2 pages)
22 March 2010Director's details changed for Peter David John Moulson on 22 February 2010 (2 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 23/02/09; full list of members (3 pages)
25 March 2009Return made up to 23/02/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Ad 20/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 November 2008Ad 20/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 March 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 March 2008Return made up to 23/02/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 March 2008Prev sho from 28/02/2008 to 31/03/2007 (1 page)
20 March 2008Prev sho from 28/02/2008 to 31/03/2007 (1 page)
20 March 2008Return made up to 23/02/08; full list of members (3 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Registered office changed on 14/08/07 from: 271 marlow bottom marlow SL7 3QF (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007Registered office changed on 14/08/07 from: 271 marlow bottom marlow SL7 3QF (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New secretary appointed (2 pages)
28 March 2007Return made up to 23/02/07; full list of members (2 pages)
28 March 2007Return made up to 23/02/07; full list of members (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
23 February 2006Incorporation (17 pages)
23 February 2006Incorporation (17 pages)