- Company Overview for I S V SOFTWARE LIMITED (04974089)
- Filing history for I S V SOFTWARE LIMITED (04974089)
- People for I S V SOFTWARE LIMITED (04974089)
- Charges for I S V SOFTWARE LIMITED (04974089)
- More for I S V SOFTWARE LIMITED (04974089)
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) |
---|---|---|---|
18 Sep 2019 | TM01 | Termination of appointment of Amanda Jane Davies as a director on 25 March 2019 | |
25 Aug 2019 | AD01 | Registered office address changed from 1st Floor 50 Leman Street London E1 8HQ to 12 Cedarwood Crockford Lane Chineham Basingstoke RG24 8WD on 25 August 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
28 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
13 Nov 2014 | AP01 | Appointment of Mrs Julie Patricia Pomeroy as a director on 3 October 2014 | |
03 Nov 2014 | AP01 | Appointment of Mr Paul Brian Mather as a director on 3 October 2014 | |
03 Nov 2014 | AP01 | Appointment of Mr Jason Stuart Starr as a director on 3 October 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR to 1St Floor 50 Leman Street London E1 8HQ on 3 November 2014 | |
03 Nov 2014 | AP03 | Appointment of Julie Pomeroy as a secretary on 3 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Laurence Damian Dobson as a director on 3 October 2014 | |
20 Oct 2014 | TM02 | Termination of appointment of Vanessa Joy Dobson as a secretary on 3 October 2014 | |
20 Oct 2014 | AP01 | Appointment of Steven Hammond as a director on 3 October 2014 | |
10 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
09 Jul 2014 | MR05 | All of the property or undertaking has been released from charge 1 | |
06 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
10 Oct 2013 | AP01 | Appointment of Amanda Jane Davies as a director | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |