Advanced company searchLink opens in new window

INDUSTRIAL AND FINANCIAL SYSTEMS, IFS UK LTD

Company number 03277022

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2019 AP01 Appointment of Mr Pierangelo Cestra as a director on 7 October 2019
18 Sep 2019 AD01 Registered office address changed from , Artisan Hillbottom Road, High Wycombe, Buckinghamshire, HP12 4HJ to Bourne House Lotus Park the Causeway Staines-upon-Thames TW18 3AG on 18 September 2019
10 Jul 2019 AP03 Appointment of Mr Pierangelo Cestra as a secretary on 9 July 2019
10 Jul 2019 TM02 Termination of appointment of Kevin Dennis Fletcher as a secretary on 9 July 2019
13 Jun 2019 CH01 Director's details changed for Mr Alain Wallace Laing on 13 June 2019
13 Jun 2019 AP01 Appointment of Mr Alain Wallace Laing as a director on 13 June 2019
13 Jun 2019 TM01 Termination of appointment of Mark Soden as a director on 13 June 2019
13 Jun 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
11 Oct 2018 AP03 Appointment of Mr Kevin Dennis Fletcher as a secretary on 11 October 2018
11 Oct 2018 TM01 Termination of appointment of Paul Charles Massey as a director on 11 October 2018
11 Oct 2018 TM02 Termination of appointment of Garry Michael Peat as a secretary on 10 October 2018
11 Oct 2018 CH01 Director's details changed for Mr Anders Magnus Lindholm on 11 October 2018
11 Oct 2018 CH01 Director's details changed for Mr Anders Magnus Lindholm on 11 October 2018
10 Oct 2018 AP01 Appointment of Mr Anders Magnus Lindholm as a director on 10 October 2018
13 Jul 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 TM01 Termination of appointment of Alastair George Sorbie as a director on 31 March 2018
16 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
31 Oct 2017 MR01 Registration of charge 032770220005, created on 26 October 2017
19 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Sep 2017 AA Full accounts made up to 31 December 2016
01 Aug 2017 MR04 Satisfaction of charge 032770220004 in full
02 Jun 2017 MR01 Registration of charge 032770220004, created on 30 May 2017
15 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015