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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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