Advanced company searchLink opens in new window

ISP SOFTWARE SYSTEMS LIMITED

Company number 06375671

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 2019 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jul 2018 AD01 Registered office address changed from 85 Winter Road Southsea PO4 9BU England to 41 Kingston Street Cambridge CB1 2NU on 26 July 2018
24 Jul 2018 LIQ01 Declaration of solvency
24 Jul 2018 600 Appointment of a voluntary liquidator
24 Jul 2018 LIQ MISC RES Resolution insolvency:resolution on the matter of the distribution of assets in specie, etc..
24 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-06
09 May 2018 AA Micro company accounts made up to 31 March 2018
09 Oct 2017 AA01 Current accounting period extended from 30 September 2017 to 31 March 2018
05 Oct 2017 AD01 Registered office address changed from Regus Ground Floor Building 1000 Lakeside, North Harbour Western Avenue Portsmouth Hampshire PO6 3EZ to 85 Winter Road Southsea PO4 9BU on 5 October 2017
22 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 30 September 2016
21 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
04 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
26 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100
17 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
13 Nov 2014 CH04 Secretary's details changed for Sjd Accountancy on 13 November 2014
27 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 100
27 Sep 2014 CH01 Director's details changed for Doctor Ian Penketh on 15 August 2014
27 Sep 2014 AD02 Register inspection address has been changed to 85 Winter Road Southsea Hampshire PO4 9BU
17 Sep 2014 CH01 Director's details changed for Doctor Ian Penketh on 15 August 2014
04 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
26 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
25 Sep 2013 CH01 Director's details changed for Doctor Ian Penketh on 1 January 2013
25 Sep 2013 AD01 Registered office address changed from , Flat 5 the Armoury, Clocktower Drive, Southsea, Hampshire, PO4 9XT, United Kingdom on 25 September 2013