Advanced company searchLink opens in new window

IPASS (U.K.) LIMITED

Company number 03959136

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)
05 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
09 Mar 2023 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 2 March 2023
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
19 Nov 2021 AA Accounts for a small company made up to 31 December 2020
01 Jun 2021 AD01 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 1 June 2021
28 May 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
04 Jan 2021 AA Accounts for a small company made up to 31 December 2019
29 Sep 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
12 Aug 2020 TM01 Termination of appointment of Edward O'donnell as a director on 26 November 2019
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
28 May 2019 TM01 Termination of appointment of Darin Ray Vickery as a director on 7 May 2019
28 May 2019 TM01 Termination of appointment of Gary Alan Griffiths as a director on 7 May 2019
28 May 2019 AP01 Appointment of Mr Alexander Cornelis Korff as a director on 7 May 2019
28 May 2019 AP01 Appointment of Edward O'donnell as a director on 7 May 2019
24 May 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
12 Oct 2018 AP04 Appointment of Prism Cosec Limited as a secretary on 20 August 2018
12 Oct 2018 TM02 Termination of appointment of Slc Corporate Services Limited as a secretary on 20 August 2018
21 Aug 2018 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 21 August 2018
12 Jun 2018 AA Accounts for a small company made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 29 March 2018 with updates