Advanced company searchLink opens in new window

INFINITIVE SPEECH SYSTEMS UK LIMITED

Company number 04221998

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)
01 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2014 DS01 Application to strike the company off the register
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
24 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
24 May 2013 AD02 Register inspection address has been changed from C/O Squire Sanders Uk Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
05 Sep 2012 AUD Auditor's resignation
02 Aug 2012 AA Full accounts made up to 31 December 2011
02 Aug 2012 TM01 Termination of appointment of Chuck Embley as a director
23 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
23 May 2012 CH04 Secretary's details changed for Hammonds Secretarial Services Limited on 4 January 2012
23 May 2012 AD02 Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR
23 May 2012 TM01 Termination of appointment of Stephen Gawne as a director
25 May 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
24 Mar 2011 AA Full accounts made up to 31 December 2010
02 Oct 2010 AA Full accounts made up to 31 December 2009
11 Aug 2010 MISC Section 519
09 Jul 2010 AUD Auditor's resignation
25 May 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
24 May 2010 CH04 Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009
19 Apr 2010 AP01 Appointment of Chuck Embley as a director
19 Apr 2010 TM01 Termination of appointment of Glenda Minor as a director
20 Nov 2009 CH01 Director's details changed for Stephen Gawne on 29 September 2009
02 Nov 2009 CH01 Director's details changed for Marc Cyril Milward on 1 October 2009