- Company Overview for IPASS (U.K.) LIMITED (03959136)
- Filing history for IPASS (U.K.) LIMITED (03959136)
- People for IPASS (U.K.) LIMITED (03959136)
- Charges for IPASS (U.K.) LIMITED (03959136)
- More for IPASS (U.K.) LIMITED (03959136)
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) |
---|---|---|---|
03 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
03 Apr 2018 | MR04 | Satisfaction of charge 3 in full | |
03 Apr 2018 | MR04 | Satisfaction of charge 4 in full | |
03 Apr 2018 | MR04 | Satisfaction of charge 2 in full | |
04 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
13 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
13 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
24 Jul 2015 | AP01 | Appointment of Gary Alan Griffiths as a director on 22 July 2015 | |
24 Jul 2015 | AP01 | Appointment of Darin Ray Vickery as a director on 22 July 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of John Michael Badgis as a director on 22 July 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Evan Lloyd Kaplan as a director on 22 July 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Karen Joy Willem as a director on 22 July 2015 | |
13 Jul 2015 | MISC | Section 519 | |
20 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
30 Mar 2015 | CH04 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 | |
20 Mar 2015 | CH04 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 | |
20 Mar 2015 | AD01 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 | |
26 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Aug 2013 | AP01 | Appointment of Karen Joy Willem as a director | |
01 May 2013 | TM01 | Termination of appointment of Steven Howard Gatoff as a director | |
29 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders |