IBS OPENSYSTEMS (UK) LIMITED

02570253
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
01 Sep 2020 gazette Gazette Dissolved Liquidation 1 Buy now
01 Jun 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
25 Nov 2019 address Move Registers To Sail Company With New Address 2 Buy now
25 Nov 2019 address Change Sail Address Company With New Address 2 Buy now
21 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Nov 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
20 Nov 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 Nov 2019 resolution Resolution 1 Buy now
23 Sep 2019 accounts Annual Accounts 6 Buy now
13 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2018 officers Change of particulars for corporate director (Capita Corporate Director Limited) 1 Buy now
23 Oct 2018 officers Change of particulars for corporate secretary (Capita Group Secretary Limited) 1 Buy now
02 Oct 2018 accounts Annual Accounts 6 Buy now
28 Jun 2018 officers Change of particulars for director (Mrs Francesca Anne Todd) 2 Buy now
18 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2017 accounts Annual Accounts 1 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2016 accounts Annual Accounts 9 Buy now
21 Jan 2016 annual-return Annual Return 5 Buy now
18 Sep 2015 accounts Annual Accounts 6 Buy now
27 Jan 2015 annual-return Annual Return 5 Buy now
28 Aug 2014 accounts Annual Accounts 7 Buy now
17 Jan 2014 annual-return Annual Return 5 Buy now
20 Nov 2013 officers Appointment of director (Mrs Francesca Anne Todd) 2 Buy now
19 Nov 2013 officers Termination of appointment of director (Richard Shearer) 1 Buy now
26 Sep 2013 accounts Annual Accounts 13 Buy now
25 Jan 2013 annual-return Annual Return 5 Buy now
18 Sep 2012 accounts Annual Accounts 17 Buy now
27 Jan 2012 annual-return Annual Return 5 Buy now
03 Oct 2011 accounts Annual Accounts 18 Buy now
23 May 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 May 2011 capital Statement of capital (Section 108) 6 Buy now
23 May 2011 insolvency Solvency statement dated 18/05/11 2 Buy now
23 May 2011 resolution Resolution 1 Buy now
18 May 2011 officers Appointment of director (Richard John Shearer) 2 Buy now
17 May 2011 officers Termination of appointment of director (Andrew Parker) 1 Buy now
17 May 2011 officers Termination of appointment of director (Kevin Dady) 1 Buy now
27 Jan 2011 annual-return Annual Return 7 Buy now
14 Jan 2011 officers Change of particulars for director (Mr Andrew George Parker) 2 Buy now
11 Jan 2011 officers Termination of appointment of director (Simon Pilling) 1 Buy now
30 Dec 2010 officers Change of particulars for director (Mr Andrew George Parker) 2 Buy now
14 Oct 2010 auditors Auditors Resignation Company 1 Buy now
12 Oct 2010 auditors Auditors Resignation Company 1 Buy now
02 Oct 2010 accounts Annual Accounts 20 Buy now
15 Feb 2010 officers Change of particulars for director (Mr Simon Christopher Pilling) 2 Buy now
08 Feb 2010 annual-return Annual Return 6 Buy now
05 Feb 2010 officers Change of particulars for corporate secretary (Capita Group Secretary Limited) 1 Buy now
05 Feb 2010 officers Change of particulars for corporate director (Capita Corporate Director Limited) 1 Buy now
05 Jan 2010 incorporation Memorandum Articles 13 Buy now
05 Jan 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Jan 2010 resolution Resolution 1 Buy now
27 Oct 2009 officers Change of particulars for corporate director (Capita Corporate Director Limited) 1 Buy now
27 Oct 2009 officers Change of particulars for corporate secretary (Capita Group Secretary Limited) 1 Buy now
22 Sep 2009 accounts Annual Accounts 21 Buy now
11 Mar 2009 officers Director's change of particulars / andrew parker / 12/08/2008 1 Buy now
11 Mar 2009 officers Director's change of particulars / simon pilling / 14/08/2008 1 Buy now
11 Mar 2009 officers Director's change of particulars / kevin dady / 14/08/2008 1 Buy now
18 Feb 2009 annual-return Return made up to 30/01/09; full list of members 4 Buy now
12 Feb 2009 annual-return Return made up to 20/12/08; full list of members 4 Buy now
21 Jan 2009 annual-return Return made up to 20/12/07; full list of members 3 Buy now
19 Dec 2008 officers Secretary appointed capita group secretary LIMITED 1 Buy now
19 Dec 2008 officers Appointment terminated secretary capita company secretarial services LIMITED 1 Buy now
01 Nov 2008 accounts Annual Accounts 33 Buy now
05 Aug 2008 address Registered office changed on 05/08/2008 from 2 west mills newbury berkshire RG14 5HG 1 Buy now
22 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
22 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
18 Jul 2008 officers Appointment terminated director richard smith 1 Buy now
18 Jul 2008 officers Director appointed mr simon christopher pilling 2 Buy now
18 Jul 2008 officers Director appointed mr kevin peter dady 2 Buy now
18 Jul 2008 officers Director appointed capita corporate director LIMITED 1 Buy now
18 Jul 2008 officers Secretary appointed capita company secretarial services LIMITED 1 Buy now
18 Jul 2008 officers Director appointed mr andrew george parker 2 Buy now
18 Jul 2008 officers Appointment terminated secretary karl pott 1 Buy now
03 Jan 2008 auditors Auditors Resignation Company 1 Buy now
31 Dec 2007 annual-return Return made up to 01/12/07; full list of members 2 Buy now
31 Dec 2007 officers New director appointed 1 Buy now
28 Dec 2007 officers Director resigned 1 Buy now
28 Oct 2007 accounts Annual Accounts 19 Buy now
06 Jan 2007 annual-return Return made up to 01/12/06; full list of members 6 Buy now
04 Jul 2006 accounts Annual Accounts 15 Buy now
16 Jan 2006 annual-return Return made up to 20/12/05; full list of members 7 Buy now
04 Jan 2006 change-of-name Certificate Change Of Name Company 2 Buy now
27 Sep 2005 address Registered office changed on 27/09/05 from: anvil court denmark street wokingham berkshire RG40 2GB 1 Buy now
24 Jun 2005 accounts Annual Accounts 16 Buy now
05 Apr 2005 mortgage Particulars of mortgage/charge 8 Buy now
30 Mar 2005 officers New secretary appointed 2 Buy now
30 Mar 2005 officers Secretary resigned 1 Buy now
24 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Mar 2005 annual-return Return made up to 20/12/04; full list of members 8 Buy now
03 Aug 2004 accounts Annual Accounts 17 Buy now
28 Jun 2004 officers Director resigned 1 Buy now
26 Mar 2004 annual-return Return made up to 20/12/03; full list of members 7 Buy now
28 Oct 2003 annual-return Return made up to 20/12/02; full list of members 7 Buy now
17 Sep 2003 accounts Annual Accounts 17 Buy now
22 Jul 2002 accounts Annual Accounts 15 Buy now
24 May 2002 accounts Annual Accounts 15 Buy now