- Company Overview for ISP SOFTWARE SYSTEMS LIMITED (06375671)
- Filing history for ISP SOFTWARE SYSTEMS LIMITED (06375671)
- People for ISP SOFTWARE SYSTEMS LIMITED (06375671)
- Insolvency for ISP SOFTWARE SYSTEMS LIMITED (06375671)
- More for ISP SOFTWARE SYSTEMS LIMITED (06375671)
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
|
|
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
|
|
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
|
|
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
|
|
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 |